Search icon

MIRACULUM, INC. - Florida Company Profile

Company Details

Entity Name: MIRACULUM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F17000003986
FEI/EIN Number 474415454

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

Address: 4515 METRIC DR, WINTER PARK, FL, 32792, US
Mail Address: 4515 METRIC DR, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAMILTON ROBERT Chief Executive Officer 4515 METRIC DR, WINTER PARK, FL, 32792
WOLF PETER Chief Operating Officer 4515 METRIC DR, WINTER PARK, FL, 32792
STERNBACH GIL Chief Financial Officer 4515 METRIC DR, WINTER PARK, FL, 32792
WAXIN PATRIK Director 4515 METRIC DR, WINTER PARK, FL, 32792
LEVERAGE BUSINESS STRATEGY Agent 4935 KENSINGTON CIRCLE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4515 METRIC DR, SUITE 3, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-04-28 4515 METRIC DR, SUITE 3, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2021-04-28 LEVERAGE BUSINESS STRATEGY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-18 4935 KENSINGTON CIRCLE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-18
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-11-05
AMENDED ANNUAL REPORT 2019-10-18
Reg. Agent Change 2019-08-26
ANNUAL REPORT 2019-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395627206 2020-04-27 0491 PPP 4515 METRIC DR STE 3, WINTER PARK, FL, 32792
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230895
Loan Approval Amount (current) 230895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 14
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233774.77
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State