Search icon

MIRACLE FLOORING SERVICES, INC - Florida Company Profile

Company Details

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

MIRACLE FLOORING SERVICES, 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000050236
FEI/EIN Number 90-0993574

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

Address: 858 VIA TOSCANA, WELLINGTON, FL, 33414, US
Mail Address: 858 VIA TOSCANA, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZARIO ALMODOVAR JAIME President 858 VIA TOSCANA, WELLINGTON, FL, 33414
NAZARIO ALMODOVAR JAIME Agent 858 VIA TOSCANA, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 858 VIA TOSCANA, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-01-08 858 VIA TOSCANA, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 858 VIA TOSCANA, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-08
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
Off/Dir Resignation 2014-06-02
ANNUAL REPORT 2014-01-30

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13837
Current Approval Amount:
13837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14011.38

Date of last update: 02 May 2025

Sources: Florida Department of State