Search icon

MARKET MIRROR INC.

Company Details

Entity Name: MARKET MIRROR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: P14000099321
FEI/EIN Number 47-2565016
Address: 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKET MIRROR INC 401 K PROFIT SHARING PLAN TRUST 2018 472565016 2019-07-11 MARKET MIRROR INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 3176646261
Plan sponsor’s address 3000 N UNIVERSITY DR - STE I, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JASON WEBBER
Valid signature Filed with authorized/valid electronic signature
MARKET MIRROR INC 401 K PROFIT SHARING PLAN TRUST 2017 472565016 2018-06-28 MARKET MIRROR INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 3176646261
Plan sponsor’s address 8797 WILLOW COVE LANE, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing JASON WEBBER
Valid signature Filed with authorized/valid electronic signature
MARKET MIRROR INC 401 K PROFIT SHARING PLAN TRUST 2016 472565016 2017-07-12 MARKET MIRROR INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 3176646261
Plan sponsor’s address 3000 N UNIVERSITY DR - STE I, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JASON WEBBER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Farber Andrew Esq. Agent 20283 State Road 7, Boca Raton, FL, 33498

President

Name Role Address
MORAFATES ANDREW President 20283 State Road 7, Boca Raton, FL, 33498

Director

Name Role Address
MORAFATES ANDREW Director 20283 State Road 7, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 20283 State Road 7, Suite 300, Boca Raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2016-03-30 20283 State Road 7, Suite 300, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 Farber, Andrew, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 20283 State Road 7, Suite 300, Boca Raton, FL 33498 No data
REINSTATEMENT 2015-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State