Search icon

ROBERTA ANDREWS MIRA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTA ANDREWS MIRA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Sep 1997 (28 years ago)
Document Number: H67050
FEI/EIN Number 592556808
Address: 2928 STAPLES AVENUE, KEY WEST, FL, 33040, US
Mail Address: 2928 STAPLES AVENUE, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRA ROBERTA A Agent 2928 STAPLES AVENUE, KEY WEST, FL, 33040
MIRA ROBERTA A President 2928 STAPLES AVENUE, KEY WEST, FL, 33040
MIRA ROBERTA A Secretary 2928 STAPLES AVENUE, KEY WEST, FL, 33040
MIRA ROBERTA A Treasurer 2928 STAPLES AVENUE, KEY WEST, FL, 33040
Mira Brittany N Othe 2928 STAPLES AVENUE, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
592556808
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063129 KEY WEST ENDLESS VACATIONS EXPIRED 2018-05-29 2023-12-31 - 2928 STAPLES AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-24 MIRA, ROBERTA ANDREWS -
AMENDMENT AND NAME CHANGE 1997-09-29 ROBERTA ANDREWS MIRA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1994-08-23 2928 STAPLES AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1994-08-23 2928 STAPLES AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-23 2928 STAPLES AVENUE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-04-29
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,043.08
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State