Search icon

MIRSKY REALTY GROUP, LLC

Company Details

Entity Name: MIRSKY REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: L05000067104
FEI/EIN Number 650160192
Address: 11370 Twelve Oaks Way, North Palm Beach, FL, 33408, US
Mail Address: 11370 Twelve Oaks Way, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIRSKY NORMA LPres. Agent 11370 Twelve Oaks Way, North Palm Beach, FL, 33408

Manager

Name Role Address
Mirsky Norma L Manager 11370 Twelve Oaks Way, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018891 SOUTH FLORIDA REALTY EXPERTS ACTIVE 2025-02-07 2030-12-31 No data 11370 TWELVE OAKS WAY, #114, NORTH PALM BEACH, FL, 33408
G08357700093 MIRSKY COLE & COMPANY EXPIRED 2008-12-22 2013-12-31 No data 340 ROYAL POINCIANA WAY, STE. 330, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 11370 Twelve Oaks Way, #114, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2024-01-19 11370 Twelve Oaks Way, #114, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 11370 Twelve Oaks Way, #114, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2014-01-08 MIRSKY, NORMA L., Pres. No data
MERGER 2005-07-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052981

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193717909 2020-06-13 0455 PPP 220 Sunrise Avenue Ste 100, Palm Beach, FL, 33480-3803
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19142
Loan Approval Amount (current) 19142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-3803
Project Congressional District FL-22
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19375.38
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State