Search icon

MITRANI, RYNOR, ADAMSKY & TOLAND, P.A. - Florida Company Profile

Company Details

Entity Name: MITRANI, RYNOR, ADAMSKY & TOLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITRANI, RYNOR, ADAMSKY & TOLAND, P.A. 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: 17 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: M85942
FEI/EIN Number 650061446

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

Address: 301 ARTHUR GODFREY RD, PENTHOUSE, MIAMI BEACH, FL, 33140, US
Mail Address: 301 ARTHUR GODFREY RD, PENTHOUSE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLAND HOWARD S Director 1200 Weston Road, Weston, FL, 33326
WEBB JAMES J Director 1200 Weston Road, Weston, FL, 33326
BITRAN DANIEL A Director 301 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140
MITRANI ISAAC J Agent 301 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140
CHAMBERLIN PAMELA A Director 301 ARTHUR GODFREY RD PENTHOUSE, MIAMI BEACH, FL, 33140
MITRANI ISAAC J President 301 ARTHUR GODFREY RD PENTHOUSE, MIAMI BEACH, FL, 33140
MITRANI ISAAC J Director 301 ARTHUR GODFREY RD PENTHOUSE, MIAMI BEACH, FL, 33140
RYNOR JEFFREY A Secretary 301 ARTHUR GODFREY RD PENTHOUSE, MIAMI BEACH, FL, 33140
RYNOR JEFFREY A Director 301 ARTHUR GODFREY RD PENTHOUSE, MIAMI BEACH, FL, 33140
TOLAND HOWARD S Vice President 1200 Weston Road, Weston, FL, 33326

Form 5500 Series

Employer Identification Number (EIN):
650061446
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042156 MITRANI RYNOR ADAMSKY TOLAND ACTIVE 2010-05-13 2025-12-31 - 301 ARTHUR GODFREY RD #6, PENTHOUSE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2010-05-27 - -
AMENDMENT 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 301 ARTHUR GODFREY RD, PENTHOUSE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-04-28 301 ARTHUR GODFREY RD, PENTHOUSE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 301 ARTHUR GODFREY RD, PENTHOUSE, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 2008-09-15 MITRANI, RYNOR, ADAMSKY & TOLAND, P.A. -
AMENDMENT AND NAME CHANGE 2004-11-09 MITRANI, RYNOR & ADAMSKY, P.A. -
REGISTERED AGENT NAME CHANGED 2004-04-12 MITRANI, ISAAC J -
NAME CHANGE AMENDMENT 2001-08-06 MITRANI, RYNOR, ADAMSKY & MACAULAY, P.A. -
NAME CHANGE AMENDMENT 1998-06-03 MITRANI, RYNOR, ADAMSKY, MACAULAY & ZORRILLA, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25

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:
402000.00
Total Face Value Of Loan:
402000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402000
Current Approval Amount:
402000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405964.17

Date of last update: 01 Jun 2025

Sources: Florida Department of State