Search icon

MIRAH BLUE, LLC - Florida Company Profile

Company Details

Entity Name: MIRAH BLUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAH BLUE, 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: 06 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: L07000059870
FEI/EIN Number 800169809

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

Address: 1570 N.TAMIAMI TRL, N.FORT MYERS, FL, 33903, US
Mail Address: 1308 MIRACLE LN, FT.MYERS, FL, 33901, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS MARY Managing Member 1308 MIRACLE LN, FT.MYERS, FL, 33901
Richie Kimberly M Manager 1663 Kensington Ct, Fort Myers, FL, 33907
RICHARDS MARY ROWNER Agent 1308 MIRACLE LN, FT.MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 1570 N.TAMIAMI TRL, N.FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2017-04-16 1570 N.TAMIAMI TRL, N.FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2017-04-16 RICHARDS, MARY ROCHELLE, OWNER -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 1308 MIRACLE LN, FT.MYERS, FL 33901 -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State