Search icon

MIRART, INC. - Florida Company Profile

Company Details

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

MIRART, 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: 22 Mar 1976 (49 years ago)
Document Number: 499537
FEI/EIN Number 591656316

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

Address: 2707 GATEWAY DR., POMPANO BEACH, FL, 33069, US
Mail Address: 2707 GATEWAY DR., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTER, STANLEY President 2707 GATEWAY DR, POMPANO BEACH, FL, 33069
OSTER, STANLEY Director 2707 GATEWAY DR, POMPANO BEACH, FL, 33069
OSTER, Jeff Agent 2707 GATEWAY DR., POMPANO BCH., FL, 33069
OSTER DALE Secretary 2707 GATEWAY DR, POMPANO BEACH, FL, 33069
OSTER DALE Treasurer 2707 GATEWAY DR, POMPANO BEACH, FL, 33069
OSTER DALE Director 2707 GATEWAY DR, POMPANO BEACH, FL, 33069
Oster Jeff President 2707 GATEWAY DR., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 OSTER, Jeff -
CHANGE OF PRINCIPAL ADDRESS 1994-06-22 2707 GATEWAY DR., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1994-06-22 2707 GATEWAY DR., POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-22 2707 GATEWAY DR., POMPANO BCH., FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101048197 0418800 1986-04-24 1441 SW 30TH AVE., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-04-24
Emphasis N: HAZCOMM
Case Closed 1986-04-28
1170414 0418800 1984-03-01 6951 NW 15TH AVE, FT LAUDERDALE, FL, 33309
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-03-01
Case Closed 1984-03-02

Related Activity

Type Inspection
Activity Nr 13328711
1170422 0418800 1983-11-23 6951 NW 15TH AVE, FT LAUDERDALE, FL, 33309
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-11-23
Case Closed 1983-12-07

Related Activity

Type Inspection
Activity Nr 13328711
13328729 0418800 1983-02-01 6951 NW 15TH AVE, Fort Lauderdale, FL, 33309
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-01
Case Closed 1983-02-02
13328711 0418800 1983-02-01 6951 NW 15TH AVE, Fort Lauderdale, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-09
Case Closed 1984-03-02

Violation Items

Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-02-23
Abatement Due Date 1984-01-20
Nr Instances 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 E01
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 8
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 N01
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 8
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 N03 II
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 8
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 N03 VI
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 8
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100095 O01
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 1
13461827 0418800 1978-12-04 6951 NW 15TH AVE, Fort Lauderdale, FL, 33309
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-04
Case Closed 1978-12-08
13461660 0418800 1978-10-26 6951 NW 15TH AVE, Fort Lauderdale, FL, 33309
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-27
Case Closed 1978-12-08

Related Activity

Type Complaint
Activity Nr 320852643

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1978-11-01
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-01
Abatement Due Date 1978-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-01
Abatement Due Date 1978-12-01
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-11-01
Abatement Due Date 1978-12-01
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-11-01
Abatement Due Date 1978-10-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-11-01
Abatement Due Date 1978-12-01
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-11-01
Abatement Due Date 1978-12-01
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-11-01
Abatement Due Date 1978-12-01
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-11-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263357406 2020-05-18 0455 PPP 2707 gateway drive, POMPANO BEACH, FL, 33069-4323
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141301
Loan Approval Amount (current) 141301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-4323
Project Congressional District FL-20
Number of Employees 18
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142733.64
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State