Search icon

MIRACLE FURNITURE, INC - Florida Company Profile

Company Details

Entity Name: MIRACLE FURNITURE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE FURNITURE, 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P11000038338
FEI/EIN Number 45-1852096

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

Address: 7534 NORTH ARMENIA AVENUE, TAMPA, FL, 33604, US
Mail Address: 7534 NORTH ARMENIA AVENUE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SANTIAGO President 7534 NORTH ARMENIA AVENUE, TAMPA, FL, 33604
GARCIA SANTIAGO Agent 7534 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 7534 N ARMENIA AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2019-03-15 GARCIA, SANTIAGO -
AMENDMENT 2018-08-17 - -
AMENDMENT 2017-11-17 - -
AMENDMENT 2017-11-03 - -
AMENDMENT 2017-10-26 - -
AMENDMENT 2016-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000361513 ACTIVE 1000000894274 HILLSBOROU 2021-07-12 2041-07-21 $ 34,254.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000170742 TERMINATED 1000000864058 HILLSBOROU 2020-03-12 2040-03-18 $ 6,236.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000145025 TERMINATED 1000000863045 HILLSBOROU 2020-03-03 2040-03-04 $ 2,677.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000142345 TERMINATED 1000000862516 HILLSBOROU 2020-02-28 2040-03-04 $ 3,566.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-09
ANNUAL REPORT 2019-03-15
Amendment 2018-08-17
ANNUAL REPORT 2018-04-25
Amendment 2017-11-17
Amendment 2017-11-03
Amendment 2017-10-26
ANNUAL REPORT 2017-04-30
Amendment 2016-09-29
Off/Dir Resignation 2016-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State