Search icon

MIRAGE INTERNATIONAL, INC.

Company Details

Entity Name: MIRAGE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: M72367
FEI/EIN Number 65-0068547
Address: 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040
Mail Address: 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLAND, CHRISTOPHER Agent 3101 N ROOSEVELT BLVD, KEY WEST, FL 33040

President

Name Role Address
HOLLAND, CHRISTOPHER A President 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040

Director

Name Role Address
HOLLAND, CHRISTOPHER A Director 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040

Secretary

Name Role Address
HOLLAND, HELGA Secretary 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040

Treasurer

Name Role Address
HOLLAND, HELGA Treasurer 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040

Vice President

Name Role Address
Osborn, Antonio A Vice President 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107344 IBIS BAY RESORT ACTIVE 2010-11-23 2026-12-31 No data 3101 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-05 HOLLAND, CHRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 3101 N ROOSEVELT BLVD, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040 No data
AMENDMENT 2010-10-28 No data No data
CHANGE OF MAILING ADDRESS 2010-10-28 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State