Search icon

MIRACLEPLUS, INC.

Company Details

Entity Name: MIRACLEPLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000112700
FEI/EIN Number 562474556
Address: 18860 US 19 NORTH, SUITE 154, CLEARWATER, FL, 33764
Mail Address: 18860 US 19 NORTH, SUITE 154, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NIIZATO RIEKO Agent 18860 US19N, CLEARWATER, FL, 33764

President

Name Role Address
NIIZATO RIEKO President 18860 US 19 NORTH #154, CLEARWATER, FL, 33764

Treasurer

Name Role Address
NIIZATO RIEKO Treasurer 18860 US 19 NORTH #154, CLEARWATER, FL, 33764

Secretary

Name Role Address
NIIZATO RIEKO Secretary 18860 US 19 NORTH #154, CLEARWATER, FL, 33764

Director

Name Role Address
HASUMI AKIRA Director 18860 US19N #154, CLEARWATER, FL, 33764
UEDA KAZUKO Director 18860 US19N #154, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-05 NIIZATO, RIEKO No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 18860 US19N, 154, CLEARWATER, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774049 TERMINATED 1000000179908 PINELLAS 2010-07-15 2030-07-21 $ 2,009.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-05
Domestic Profit 2004-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State