Search icon

MIRA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MIRA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRA ENTERPRISES, 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: 30 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000058085
FEI/EIN Number 593524007

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

Address: 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL, 33541
Mail Address: P.O. BOX 759, ZEPHYRHILLS, FL, 33539
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRA MICHAEL S President 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL, 33541
MIRA MICHAEL S Secretary 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL, 33541
MIRA MICHAEL S Agent 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010191 MAINE-LY NEW ENGLAND EXPIRED 2011-01-26 2016-12-31 - 6043 TWIN BRIDGES DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MIRA, MICHAEL SMR -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2003-05-01 6043 TWIN BRIDGES DR, ZEPHYRHILLS, FL 33541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000291126 LAPSED 11-020-D3 LEON 2015-01-15 2020-03-04 $890.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000770213 TERMINATED 1000000635247 PASCO 2014-06-13 2034-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001643221 TERMINATED 1000000545321 PASCO 2013-10-14 2033-11-07 $ 13,680.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001639500 TERMINATED 1000000544591 PASCO 2013-10-09 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000260605 TERMINATED 1000000460508 PASCO 2013-01-22 2033-01-30 $ 11,153.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12001046369 TERMINATED 1000000432514 PASCO 2012-12-12 2032-12-19 $ 2,634.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12001046351 TERMINATED 1000000432513 PASCO 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000738057 TERMINATED 1000000307899 PASCO 2012-10-17 2032-10-25 $ 5,053.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State