Search icon

MIRAGE YACHT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ESTEFANO LAW, P.A. Agent -
HATAMI MAZYER President 2215 NW 14 Street, MIAMI, FL, 33125

Events

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 - -

Debts

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

Documents

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