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 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230895.00
Total Face Value Of Loan:
230895.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230895
Current Approval Amount:
230895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233774.77

Date of last update: 02 Jun 2025

Sources: Florida Department of State