Search icon

MIRACLE MORINGA DIRECT INC.

Company Details

Entity Name: MIRACLE MORINGA DIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000077808
FEI/EIN Number 47-1879296
Address: 9516 Richwood Lane, Port Richey, FL 34668
Mail Address: 9580 Pacific Ave, Bellflower, CA 90706
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MAJOR, MICHAEL Agent 9516 Richwood Lane, Port Richey, FL 34668

President

Name Role Address
MAJOR, MICHAEL President 9516 Richwood Lane, Port Richey, FL 34668
stephens, joseph President 9516 Richwood Lane, Port Richey, FL 34668

Treasurer

Name Role Address
MAJOR, MICHAEL Treasurer 9516 Richwood Lane, Port Richey, FL 34668

Director

Name Role Address
MAJOR, MICHAEL Director 9516 Richwood Lane, Port Richey, FL 34668
MALILA, DAVID J Director 52 ROSELAND TER, MARSTONS MILLS, MA 02648

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 9516 Richwood Lane, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2018-07-25 9516 Richwood Lane, Port Richey, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 9516 Richwood Lane, Port Richey, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2017-10-30 MAJOR, MICHAEL No data
REINSTATEMENT 2017-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-25
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-09-19

Date of last update: 21 Jan 2025

Sources: Florida Department of State