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