Search icon

FILISA HOLDINGS MIRA, INC.

Company Details

Entity Name: FILISA HOLDINGS MIRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2016 (9 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: P16000028334
FEI/EIN Number 81-2053324
Address: 16115 SW 117th AVENUE, MIAMI, FL, 33177, US
Mail Address: 16115 SW 117th AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GOLD COAST PREMIER MANAGEMENT, LLC Agent

Director

Name Role Address
JOTTERAND PIERRE Director 16115 SW 117th AVENUE, MIAMI, FL, 33177

President

Name Role Address
JOTTERAND PIERRE President 16115 SW 117th AVENUE, MIAMI, FL, 33177

Secretary

Name Role Address
JOTTERAND PIERRE Secretary 16115 SW 117th AVENUE, MIAMI, FL, 33177

Treasurer

Name Role Address
JOTTERAND PIERRE Treasurer 16115 SW 117th AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
MERGER 2023-10-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P16000028339. MERGER NUMBER 900000245789
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2021-02-05 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 Gold Coast Premier Management, LLC No data
AMENDMENT 2016-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
Amendment 2016-04-26
Domestic Profit 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State