Entity Name: | MIRACULOUS MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRACULOUS MOTORS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000117982 |
FEI/EIN Number |
264329474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 COMMERCE BLVD SOUTH, SARASOTA, FL, 34243 |
Mail Address: | 1251 COMMERCE BLVD SOUTH, SARASOTA, FL, 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOCHE GERALD | Managing Member | 1251 COMMERCE BLVD SOUTH, SARASOTA, FL, 34243 |
GOCHE GERALD | Agent | 1251 COMMERCE BLVD, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 1251 COMMERCE BLVD SOUTH, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 1251 COMMERCE BLVD SOUTH, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 1251 COMMERCE BLVD, SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-10 | GOCHE, GERALD | - |
LC AMENDMENT | 2011-06-10 | - | - |
CONVERSION | 2008-12-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000068492. CONVERSION NUMBER 700000092837 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-21 |
LC Amendment | 2011-06-10 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-12-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State