Search icon

MIRAGE INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIRAGE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: M72367
FEI/EIN Number 650068547
Address: 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND CHRISTOPHER A President 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
HOLLAND CHRISTOPHER A Director 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
HOLLAND HELGA Secretary 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
HOLLAND HELGA Treasurer 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
Osborn Antonio A Vice President 3101 N. ROOSEVELT BLVD, KEY WEST, FL, 33040
HOLLAND CHRISTOPHER Agent 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 - 3101 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-05 - -
REGISTERED AGENT NAME CHANGED 2012-10-05 HOLLAND, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 3101 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040 -
AMENDMENT 2010-10-28 - -
CHANGE OF MAILING ADDRESS 2010-10-28 3101 N. ROOSEVELT BLVD, KEY WEST, FL 33040 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133064.10
Total Face Value Of Loan:
133064.10

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$133,064.1
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,064.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,737.46
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $133,064.1
Jobs Reported:
27
Initial Approval Amount:
$186,589.44
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,589.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,448.26
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $186,584.44
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State