Search icon

MIRACLESEDGE, LLC - Florida Company Profile

Company Details

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

MIRACLESEDGE, 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: 31 Jan 2011 (14 years ago)
Document Number: L11000012492
FEI/EIN Number 27-4722665

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

Address: 221 N. Hogan Street #519, JACKSONVILLE, FL, 32202, US
Mail Address: 221 N. Hogan Street #519, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS D'SHAWN Managing Member 221 N. Hogan Street #519, JACKSONVILLE, FL, 32202
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003381 DY.SIN EXPIRED 2017-01-10 2022-12-31 - P.O. BOX 9178, 1440 EDGEWOOD AVE. W., JACKSONVILLE, FL, 32208
G11000012512 DYSIN EXPIRED 2011-02-01 2016-12-31 - 10638 PINHOLSTER ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 221 N. Hogan Street #519, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-04-29 221 N. Hogan Street #519, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State