Search icon

MIRACLE RESORT INTERNATIONAL HEALTH SPA, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE RESORT INTERNATIONAL HEALTH SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE RESORT INTERNATIONAL HEALTH SPA, 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: 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: 18 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000043811
FEI/EIN Number 270266246

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

Address: 5400 BISCAYNE DR., SUITE A, NORTH PORT, FL, 34287
Mail Address: PO BOX 7485, NORTH PORT, FL, 34290
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDELIS NICOLAS Agent 2033 MAIN STREET, STE. 502, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-07 5400 BISCAYNE DR., SUITE A, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 5400 BISCAYNE DR., SUITE A, NORTH PORT, FL 34287 -
CONVERSION 2009-05-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000006173. CONVERSION NUMBER 300000096753

Documents

Name Date
Off/Dir Resignation 2012-08-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-09-19
ANNUAL REPORT 2011-09-05
ANNUAL REPORT 2011-07-14
ANNUAL REPORT 2011-04-21
Off/Dir Resignation 2010-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State