Search icon

THE MIRACLE APARMENT CORP - Florida Company Profile

Company Details

Entity Name: THE MIRACLE APARMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MIRACLE APARMENT CORP 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: 25 Sep 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000106500
FEI/EIN Number 142010248

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

Address: 8215-8221 HARDING AVE, MIAMI BEACH, FL, 33141
Mail Address: 19140 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RUDY F President 19140 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
LOPEZ REBECA Vice President 19140 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
LOPEZ RUDY F Agent 19140 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2011-11-28 THE MIRACLE APARMENT CORP -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
Name Change 2011-11-28
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-07-15
Domestic Profit 2007-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State