Entity Name: | MIRAGE YACHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRAGE YACHT, 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: | 13 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | P06000021720 |
FEI/EIN Number |
204292491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2215 NW 14 STREET, MIAMI, FL, 33125 |
Mail Address: | 1600 Ponce de Leon Blvd., Coral Gables, FL, 33134, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEFANO LAW, P.A. | Agent | - |
HATAMI MAZYER | President | 2215 NW 14 Street, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-01 | 2215 NW 14 STREET, MIAMI, FL 33125 | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | ESTEFANO LAW, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-16 | 1600 PONCE DE LEON BLVD, 804, MIAMI, FL 33146 | - |
REINSTATEMENT | 2014-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-16 | 2215 NW 14 STREET, MIAMI, FL 33125 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001413765 | LAPSED | 2012-37149-CA-01 | MIAMI-DADE CIRCUIT COURT | 2013-07-24 | 2018-10-03 | $123,470.80 | AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337 |
J11000413927 | LAPSED | 10-22024-CIV-HUCK | US SOUTHERN DISTRICT OF FL | 2011-05-06 | 2016-07-05 | $1,570,139.26 | MANUEL L. MATIENZO, CAMPO RICO OFFICE PLAZA, SUITE 112, 10,000 CAMPO RICO AVENUE, CAROLINA, PR 00983-2038 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State