Search icon

MIRACLE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE PRODUCTS, 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: 27 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000006927
FEI/EIN Number 650463053

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

Address: 2520 NW 16TH LANE, #8, POMPANO BEACH, FL, 33064
Mail Address: P.O. BOX 5751, LIGHTHOUSE POINT, FL, 33074
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY MONTE P President 3335 N.W. 15TH TERRACE, POMPANO BEACH, FL, 33064
Lack Charles E Vice President 600 N. Rio Vista Blvd., Fort Lauderdale, FL, 33301
HENRY MONTE P Agent 2520 NW 16TH LANE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2520 NW 16TH LANE, #8, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2010-04-28 2520 NW 16TH LANE, #8, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2520 NW 16TH LANE, #8, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1998-05-06 HENRY, MONTE P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000291157 TERMINATED 01021830068 33420 01951 2002-07-10 2022-07-22 $ 762.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-11-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-02-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State