Search icon

MIRA LAGO EAT LLC - Florida Company Profile

Company Details

Entity Name: MIRA LAGO EAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRA LAGO EAT 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: 29 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L14000119465
FEI/EIN Number 47-3874278

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

Mail Address: 500 S BUENA VISTA ST, BURBANK, CA, 91521, US
Address: 1375 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CARLOS A Treasurer 500 S BUENA VISTA ST, BURBANK, CA, 91521
GAVAZZI CHAKIRA H Secretary 500 S BUENA VISTA ST, BURBANK, CA, 91521
WALT DISNEY PARKS AND RESORTS U.S., INC. Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL 32830 -
CHANGE OF MAILING ADDRESS 2022-04-29 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL 32830 -
LC STMNT OF RA/RO CHG 2021-09-30 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-11-01
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State