Search icon

MIRA 4 CORPORATION - Florida Company Profile

Company Details

Entity Name: MIRA 4 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRA 4 CORPORATION 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: 16 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000085323
FEI/EIN Number 47-2114506

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

Address: 7068 CHATUM LIGHT RUN, BRADENTON, FL, 34212-7007, US
Mail Address: 7068 CHATUM LIGHT RUN, BRADENTON, FL, 34212-7007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHARMESH K President 7068 CHATUM LIGHT RUN, BRADENTON, FL, 342127007
PATEL UMESH Secretary 7068 CHATUM LIGHT RUN, BRADENTON, FL, 342127007
PATEL DHARMESH K Agent 7068 CHATUM LIGHT RUN, BRADENTON, FL, 342127007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081930 FIREHOUSE SUBS #115 EXPIRED 2015-08-07 2020-12-31 - 7068 CHATUM LIGHT RUN, BRADENTON, FL, 34212
G15000081933 FIREHOUSE SUBS #143 EXPIRED 2015-08-07 2020-12-31 - 7068 CHATUM LIGHT RUN, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 PATEL, DHARMESH K. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-03-30
Domestic Profit 2014-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State