Entity Name: | MIRAMAR ASSOCIATES OF NW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRAMAR ASSOCIATES OF NW FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 1998 (27 years ago) |
Document Number: | P98000065566 |
FEI/EIN Number |
593525606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1364 North Hwy 395, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 1364 North Hwy 395, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY SUSAN R | President | 1364 North Hwy 395, SANTA ROSA BEACH, FL, 32459 |
30-A Bookkeeping Service LLC | Agent | 1364 North Hwy 395, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 1364 North Hwy 395, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 1364 North Hwy 395, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | 30-A Bookkeeping Service LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 1364 North Hwy 395, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State