Search icon

MIRUSSO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MIRUSSO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRUSSO ENTERPRISES, INC. 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: 30 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2003 (22 years ago)
Document Number: P01000086641
FEI/EIN Number 651137238

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

Address: 14388 STARKEY ROAD, DELRAY BEACH, FL, 33446, US
Mail Address: PO BOX 481133, Delray Beach, FL, 33448, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRUSSO ENTERPRISES INC 2023 651137238 2024-07-03 MIRUSSO ENTERPRISES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 424910
Sponsor’s telephone number 5618654288
Plan sponsor’s address 14388 STARKEY RD, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIRUSSO JOHN President 10607 RIO HERMOSA, DELRAY BEACH, FL, 33446
MIRUSSO JOHN Treasurer 10607 RIO HERMOSA, DELRAY BEACH, FL, 33446
MIRUSSO JOHN Director 10607 RIO HERMOSA, DELRAY BEACH, FL, 33446
kritzman gary Agent 7359 STERLING FALLS LN, Boynton Beach FL, FL, 33437
MIRUSSO JOHN Secretary 10607 RIO HERMOSA, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 7359 STERLING FALLS LN, Boynton Beach FL, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-01-15 kritzman, gary -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 14388 STARKEY ROAD, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2017-11-09 14388 STARKEY ROAD, DELRAY BEACH, FL 33446 -
NAME CHANGE AMENDMENT 2003-08-19 MIRUSSO ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4232P11AA20 2011-02-10 2011-03-04 2011-03-04
Unique Award Key CONT_AWD_AG4232P11AA20_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FIELD APPLICATION OF FUMIGANTS AND FERTILIZER, EQUIPMENT CALIBRATION AND SETUP, GROUND SUPPORT, QUALITY ASSURANCE REPORTS
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient MIRUSSO ENTERPRISES, INC.
UEI XM7HYEJTAJH7
Legacy DUNS 125348966
Recipient Address 10225 AVENIDA DEL RIO, DELRAY BEACH, 334462421, UNITED STATES
PO AWARD AG4232P10AA80 2010-09-23 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_AG4232P10AA80_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title BED CROOS DITCHER 3PT IMPLEMENT
NAICS Code 333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product and Service Codes 3710: SOIL PREPARATION EQUIPMENT

Recipient Details

Recipient MIRUSSO ENTERPRISES, INC.
UEI XM7HYEJTAJH7
Legacy DUNS 125348966
Recipient Address 10225 AVENIDA DEL RIO, DELRAY BEACH, 334462421, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940417703 2020-05-01 0455 PPP 14388 Starkey Road, Delray Beach, FL, 33446
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106979
Loan Approval Amount (current) 106979
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 Delray Beach, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 7
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97424.85
Forgiveness Paid Date 2021-01-07
7088718509 2021-03-05 0455 PPS 14388 Starkey Road, Delray Beach, FL, 33446
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446
Project Congressional District FL-21
Number of Employees 8
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120371.51
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State