Search icon

MIRACLE'S INTERNATIONAL TRADING, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE'S INTERNATIONAL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE'S INTERNATIONAL TRADING, 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: 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: 08 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: P05000109856
FEI/EIN Number 202835470

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

Address: 11351 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 17559 SW 54TH STREET, MIRAMAR, FL, 33029, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ANDREA Director 17559 SW 54TH STREET, MIRAMAR, FL, 33029
WILLIAMS MARK Director 17559 SW 54TH STREET, MIRAMAR, FL, 33029
WILLIAMS MATTHEW Director 17559 SW 54TH STREET, MIRAMAR, FL, 33029
WILLIAMS ANDREA Agent 17559 SW 54TH STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 17559 SW 54TH STREET, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 11351 ORANGE DRIVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-06-28 11351 ORANGE DRIVE, DAVIE, FL 33330 -
AMENDMENT 2019-05-21 - -
AMENDMENT 2009-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-21
Amendment 2019-05-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State