Search icon

MIRACLE MAINTENANCE PLUS, LLC - Florida Company Profile

Company Details

Entity Name: MIRACLE MAINTENANCE PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRACLE MAINTENANCE PLUS, 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: 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000074780
FEI/EIN Number 462647829

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

Address: 4869 Myrtle Bay Drivce, Orlando, FL, 32829, US
Mail Address: 4869 Myrtle Bay Drive, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MILAGROS Manager 4869 Mrytle Bay Drive, Orlando, FL, 32829
RIVERA ANGEL L Manager 4869 Myrtle Bay Drive, Orlando, FL, 32829
RIVERA MILAGROS Agent 4869 Myrtle Bay Drive, Orlando, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-03 4869 Myrtle Bay Drive, Orlando, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-03 4869 Myrtle Bay Drivce, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2015-05-03 4869 Myrtle Bay Drivce, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-05-03 RIVERA, MILAGROS -
REINSTATEMENT 2015-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-05-03
REINSTATEMENT 2013-11-22
Florida Limited Liability 2012-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State