Search icon

MIRACLE REALTY, CORP.

Company Details

Entity Name: MIRACLE REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000002401
FEI/EIN Number 65-0719107
Address: 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160
Mail Address: 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, REBECA Agent 19140 NORTH BAY ROAD, SUNNY ISLES, FL 33160

President

Name Role Address
LOPEZ, REBECA President 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160

Vice President

Name Role Address
LOPEZ, REBECA Vice President 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160

Secretary

Name Role Address
LOPEZ, REBECA Secretary 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160
PEREZ, ANTONIO J Secretary 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160

Treasurer

Name Role Address
LOPEZ, REBECA Treasurer 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160

Director

Name Role Address
LOPEZ, REBECA Director 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-21 LOPEZ, REBECA No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 19140 NORTH BAY ROAD, SUNNY ISLES, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 1999-03-25 260 SUNNY ISLES BLVD., SUNNY ISLES, FL 33160 No data

Documents

Name Date
Reg. Agent Change 1999-04-21
Reg. Agent Resignation 1999-04-09
ANNUAL REPORT 1999-03-25
Off/Dir Resignation 1999-03-25
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State