Search icon

MIRAL CORP. - Florida Company Profile

Company Details

Entity Name: MIRAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Jun 2004 (21 years ago)
Document Number: P04000098492
FEI/EIN Number 860813016

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

Address: 4370 LA JOLLA VILLAGE DRIVE, #650, SAN DIEGO, CA, 92122, US
Mail Address: 4370 LA JOLLA VILLAGE DRIVE, #650, SAN DIEGO, CA, 92122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRBOD MARC President 4370 LA JOLLA VILLAGE DRIVE, #650, SAN DIEGO, CA, 92122
MIRBOD MARC Director 4370 LA JOLLA VILLAGE DRIVE, #650, SAN DIEGO, CA, 92122
MIRBOD ALEX Vice President 4370 La Jolla Village Drive, San Diego, CA, 92122
Chiumento Michael DIII Agent 145 City Place, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 Chiumento, Michael D, III -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 145 City Place, `Suite 301, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 4370 LA JOLLA VILLAGE DRIVE, #650, SAN DIEGO, CA 92122 -
CHANGE OF MAILING ADDRESS 2019-03-08 4370 LA JOLLA VILLAGE DRIVE, #650, SAN DIEGO, CA 92122 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State