Search icon

MIRAMAR PROPERTY GROUP INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR PROPERTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR PROPERTY GROUP INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000171291
FEI/EIN Number 202243215

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

Address: 150 COCONUT DRIVE, INDIALANTIC, FL, 32903
Mail Address: P O BOX 33472, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT JOHN Agent 150 COCONUT DRIVE, INDIALANTIC, FL, 32903
SCHMIDT JOHN President 150 COCONUT DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-30 150 COCONUT DRIVE, INDIALANTIC, FL 32903 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-01 150 COCONUT DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-01 150 COCONUT DRIVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2007-09-01 SCHMIDT, JOHN -
CANCEL ADM DISS/REV 2005-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002107000 LAPSED 05-2008-CA-065797 BREVARD CTY CIR CT 2009-08-04 2014-08-13 $49,469.97 LYNN C. BURLEY, 1501 ORANGE STREET, MELBOURNE BEACH, FL 32951
J08900010201 LAPSED 05-2008-CA-015627 CTY CRT BREVARD CTY, FL 2008-05-27 2013-06-11 $22836.00 RAYMOND A. ARMSTRONG, LLC, P.O. BOX 4043, MONROE, LA 71211

Documents

Name Date
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-09-01
ANNUAL REPORT 2006-05-18
REINSTATEMENT 2005-11-22
Domestic Profit 2004-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State