Search icon

MIRAGE YACHT, LLC - Florida Company Profile

Company Details

Entity Name: MIRAGE YACHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAGE YACHT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L01000020919
FEI/EIN Number 300017055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3066 NW S RIVER DR, MIAMI, FL, 33142, US
Mail Address: C/O Estefano Law, P.A., 1600 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEFANO LAW, P.A. Agent -
HATAMI MAZYER Manager 700 Campana Ave, Coral Gables, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 3066 NW S RIVER DR, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-04-04 Estefano Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1600 Ponce De Leon Blvd, Suite 804, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-02-26 - -
CHANGE OF MAILING ADDRESS 2015-02-26 3066 NW S RIVER DR, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-05-22 - -
AMENDMENT 2003-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000155233 TERMINATED 1000000578142 DADE 2014-01-23 2034-01-29 $ 749.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001842237 TERMINATED 1000000565893 DADE 2013-12-19 2033-12-26 $ 841.83 STATE OF FLORIDA0037816
J08900009563 LAPSED 06-22111 CA 01 (05) 11TH JUD CIR MIAMI-DADE CTY FL 2008-04-28 2013-06-25 $19634.84 RODOLFO ESPINOSA, 5825 SW 93RD STREET, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-29
REINSTATEMENT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State