Search icon

MIRAGE USA, INC.

Company Details

Entity Name: MIRAGE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V65288
FEI/EIN Number 59-3145008
Mail Address: 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607
Address: 7624 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KANJI, DILIP Agent 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607

Director

Name Role Address
DILIP, KANJI Director 7627 COURTNEY CAMPBELL CSWY., TAMPA, FL 33607

President

Name Role Address
DILIP, KANJI President 7627 COURTNEY CAMPBELL CSWY., TAMPA, FL 33607

Vice President

Name Role Address
DILIP, KANJI Vice President 7627 COURTNEY CAMPBELL CSWY., TAMPA, FL 33607

Secretary

Name Role Address
DILIP, KANJI Secretary 7627 COURTNEY CAMPBELL CSWY., TAMPA, FL 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 7624 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 1998-05-01 7624 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 1998-05-01 KANJI, DILIP No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607 No data
RESTATED ARTICLES 1994-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State