Search icon

MIRACLE 4 MICHAEL INC.

Company Details

Entity Name: MIRACLE 4 MICHAEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: N17000007588
FEI/EIN Number 81-5468148
Address: 7045 54th Ave North, ST. PETERSBURG, FL, 33709, US
Mail Address: 7045 54th Ave North, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WHITAKER MONIQUE Agent 6020 31ST STREET N #105, ST. PETERSBURG, FL, 33714

Chief Executive Officer

Name Role Address
WHITAKER MONIQUE Chief Executive Officer 7045 54th Ave North, ST. PETERSBURG, FL, 33709

Vice President

Name Role Address
Williams Pamela Vice President 7045 54th Ave North, ST. PETERSBURG, FL, 33709

Asst

Name Role Address
Kelty Cedrita Asst 7045 54th Ave North, ST. PETERSBURG, FL, 33709

Treasurer

Name Role Address
Whitaker LaQuanda Treasurer 7045 54th Ave North, ST. PETERSBURG, FL, 33709

Secretary

Name Role Address
Whitehurst DeShayla Secretary 7045 54th Ave North, ST. PETERSBURG, FL, 33709

Chairman

Name Role Address
PARKER GEWANDA Chairman 7045 54th Ave North, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7045 54th Ave North, ST. PETERSBURG, FL 33709 No data
CHANGE OF MAILING ADDRESS 2024-09-16 7045 54th Ave North, ST. PETERSBURG, FL 33709 No data
REGISTERED AGENT NAME CHANGED 2024-09-16 WHITAKER, MONIQUE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-09-16
ANNUAL REPORT 2018-04-24
Domestic Non-Profit 2017-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State