Search icon

MIRAECOMM 9504 INC. - Florida Company Profile

Company Details

Entity Name: MIRAECOMM 9504 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAECOMM 9504 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000101096
FEI/EIN Number 45-3937641

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

Address: 185 N US HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 185 N US HWY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chang Ku President 5422 N Orange Blossom Trl., Orlando, FL, 32810
Chang Young E Vice President 5422 N Orange Blossom TRL., Orlando, FL, 32810
CHANG KU Agent 5422 N Orange Blossom Trl., Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120524 PARK WIRELESS 3 EXPIRED 2011-12-12 2016-12-31 - 1810 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786
G11000116012 BOOSTMOBILE EXPIRED 2011-12-01 2016-12-31 - 1810 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5422 N Orange Blossom Trl., #200, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2015-02-22 185 N US HWY 17-92, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State