Entity Name: | 65-45 MIRACLE MILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 1995 (30 years ago) |
Date of dissolution: | 14 Aug 2002 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2002 (22 years ago) |
Document Number: | P95000051245 |
FEI/EIN Number | 65-0603157 |
Address: | 25 DOGWOOD DRIVE, DANBURY, CT 06811 |
Mail Address: | 25 DOGWOOD DRIVE, DANBURY, CT 06811 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSCHHORN, JOEL | Agent | DOUGLAS CENTRE, PH-1, 2600 DOUGLAS ROAD, CORAL GABLES, FL 33134-6134 |
Name | Role | Address |
---|---|---|
FIELDING, ROBERT C | Director | PALM BEACH BILTMORE, 150 BRADLEY PL. #606, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
FIELDING, BRIAN S | President | 25 DOGWOOD DRIVE, DANBURY, CT 06811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-16 | 25 DOGWOOD DRIVE, DANBURY, CT 06811 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-16 | 25 DOGWOOD DRIVE, DANBURY, CT 06811 | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-28 | HIRSCHHORN, JOEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-28 | DOUGLAS CENTRE, PH-1, 2600 DOUGLAS ROAD, CORAL GABLES, FL 33134-6134 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-08-14 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-10-24 |
Reg. Agent Change | 2000-04-28 |
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-02-19 |
ANNUAL REPORT | 1996-02-26 |
DOCUMENTS PRIOR TO 1997 | 1995-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State