Search icon

MIRAECOMM 9501, INC.

Company Details

Entity Name: MIRAECOMM 9501, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000074103
FEI/EIN Number 453037808
Address: 1015 W HWY # 50, CLERMONT, FL, 34711
Mail Address: 1015 W HWY # 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL MANOJ Agent 5301 SATEL DR., ORLANDO, FL, 32810

Director

Name Role Address
PATEL MANOJ Director 5301 SATEL DR., ORLANDO, FL, 32810

President

Name Role Address
PATEL MANOJ President 5301 SATEL DR., ORLANDO, FL, 32810

Secretary

Name Role Address
PATEL MANOJ Secretary 5301 SATEL DR., ORLANDO, FL, 32810

Managing Member

Name Role Address
PATEL JAYENDRA B Managing Member 3000 Majestic Isle dr, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120536 PARK WIRELESS 5 EXPIRED 2011-12-12 2016-12-31 No data 1015 W. HWY 50, CLERMONT, FL, 34711
G11000097278 WEST MARKET EXPIRED 2011-10-03 2016-12-31 No data 1015 W. HIGHWAY 50, CLERMONT, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
Off/Dir Resignation 2011-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State