Search icon

MICHAEL MIRER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL MIRER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2020 (6 years ago)
Document Number: P00000118044
FEI/EIN Number 651064599
Address: 100 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 100 Biscayne Blvd, MIAMI, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRER MICHAEL President 100 Biscayne Blvd, MIAMI, FL, 33132
MIRER MICHAEL Secretary 100 Biscayne Blvd, MIAMI, FL, 33132
MIRER MICHAEL Director 100 Biscayne Blvd, MIAMI, FL, 33132
MIRER ALISON VTM 100 Biscayne Blvd, MIAMI, FL, 33132
MIRER MICHAEL Agent 100 Biscayne Blvd, MIAMI, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
651064599
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 100 Biscayne Blvd, Suite 1300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 100 Biscayne Blvd, Suite 1300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-03-22 100 Biscayne Blvd, Suite 1300, MIAMI, FL 33132 -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 MIRER, MICHAEL -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-09-12
REINSTATEMENT 2015-10-23

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$67,670
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,144.62
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $67,667
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$42,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,335.93
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $50,025
Utilities: $16,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State