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 |
Name | Role | Address |
---|---|---|
NAZARIO ALMODOVAR JAIME | President | 858 VIA TOSCANA, WELLINGTON, FL, 33414 |
NAZARIO ALMODOVAR JAIME | Agent | 858 VIA TOSCANA, WELLINGTON, FL, 33414 |
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 | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State