Search icon

MIREN INTERNATIONAL LODGING CORP.

Company Details

Entity Name: MIREN INTERNATIONAL LODGING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1996 (29 years ago)
Document Number: P96000028171
FEI/EIN Number 59-3371521
Address: 41 COASTAL OAKS CIR, PONCE INLET, FL 32127
Mail Address: 41 COASTAL OAKS CIR, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Vojtisek, Katerina Agent 41 COASTAL OAKS CIR, PONCE INLET, FL 32127

Treasurer

Name Role Address
Vojtisek, Katerina Treasurer 41 COASTAL OAKS CIR, PONCE INLET, FL 32127

Director

Name Role Address
VOJTISEK, MIREK Director 41 COASTAL OAKS CIR, PONCE INLET, FL 32127

President

Name Role Address
VOJTISEK, MIREK President 41 COASTAL OAKS CIR, PONCE INLET, FL 32127

Vice President

Name Role Address
VOJTISEK, MIREK Vice President 41 COASTAL OAKS CIR, PONCE INLET, FL 32127

Secretary

Name Role Address
VOJTISEK, MIREK Secretary 41 COASTAL OAKS CIR, PONCE INLET, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04148700014 SPRINGLAKE VILLAGE EXPIRED 2004-05-27 2024-12-31 No data 2450 NE 146TH TER., SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 Vojtisek, Katerina No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 41 COASTAL OAKS CIR, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2011-01-06 41 COASTAL OAKS CIR, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 41 COASTAL OAKS CIR, PONCE INLET, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State