Search icon

MIRAFLOR LLC - Florida Company Profile

Company Details

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

MIRAFLOR 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 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L12000113333
FEI/EIN Number 37-1701530

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

Address: 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRAFLOR LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 371701530 2021-07-23 MIRAFLOR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 1155 UNION ST, CLEARWATER, FL, 337551048

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 371701530 2020-07-17 MIRAFLOR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 1155 UNION ST, CLEARWATER, FL, 337551048

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2018 371701530 2019-05-28 MIRAFLOR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 1155 UNION ST, CLEARWATER, FL, 337551048

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2017 371701530 2018-06-28 MIRAFLOR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 1155 UNION ST, CLEARWATER, FL, 337551048

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2016 371701530 2017-07-19 MIRAFLOR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 1155 UNION ST, CLEARWATER, FL, 337551048

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2015 371701530 2016-07-26 MIRAFLOR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 11911 NW 28TH STREET, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2014 371701530 2015-07-29 MIRAFLOR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 11911 NW 28TH STREET, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2013 371701530 2014-07-24 MIRAFLOR LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 4201 SW 101 AVE, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing KRISTIN PARSONS
Valid signature Filed with authorized/valid electronic signature
MIRAFLOR LLC 401 K PROFIT SHARING PLAN TRUST 2012 371701530 2013-07-19 MIRAFLOR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 8598661902
Plan sponsor’s address 4201 SW 101 AVE, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing MIRAFLOR LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERRERA JUAN C Manager 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 WORLD CORPORATE SERVICES INC. -
CHANGE OF MAILING ADDRESS 2021-09-28 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2665 SOUTH BAYSHORE DR, SUITE 703, MIAMI, FL 33133 -
LC STMNT OF RA/RO CHG 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
CORLCRACHG 2016-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State