Search icon

MIROVEN, INC.

Company Details

Entity Name: MIROVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2007 (17 years ago)
Document Number: P07000124954
FEI/EIN Number 262073950
Address: 260 CRANDON BLVD, SUITE 32 PMB 172, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD, SUITE 32 PMB 172, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL ROTTENBERG Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
ROTTENBERG MICHAEL President 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
COBURN LAURA Vice President 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
ROTTENBERG MICHAEL Treasurer 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
COBURN LAURA Secretary 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 260 CRANDON BLVD, SUITE 32 PMB 172, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2014-04-14 260 CRANDON BLVD, SUITE 32 PMB 172, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 MICHAEL , ROTTENBERG No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 260 CRANDON BLVD, SUITE 32 PMB 172, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State