Search icon

IRONMAN STAFFING MEDICAL SERVICES, INC.

Company Details

Entity Name: IRONMAN STAFFING MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jan 2007 (18 years ago)
Document Number: P02000019580
FEI/EIN Number 030387522
Address: 4045 SHERIDAN AVENUE, 371, MIAMI BEACH, FL, 33140
Mail Address: 4045 SHERIDAN AVENUE, 371, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIOTROWSKI ROBERT J Agent 4045 SHERIDAN AVENUE, MIAMI BEACH, FL, 33140

Director

Name Role Address
PIOTROWSKI ROBERT J Director 4045 SHERIDAN AVENUE, #371, MIAMI BEACH, FL, 33140

President

Name Role Address
PIOTROWSKI ROBERT J President 4045 SHERIDAN AVENUE, #371, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
PIOTROWSKI ROBERT J Vice President 4045 SHERIDAN AVENUE, #371, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
PIOTROWSKI ROBERT J Secretary 4045 SHERIDAN AVENUE, #371, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
PIOTROWSKI ROBERT J Treasurer 4045 SHERIDAN AVENUE, #371, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-21 PIOTROWSKI, ROBERT JR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 4045 SHERIDAN AVENUE, 371, MIAMI BEACH, FL 33140 No data
CANCEL ADM DISS/REV 2007-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 4045 SHERIDAN AVENUE, 371, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2007-01-11 4045 SHERIDAN AVENUE, 371, MIAMI BEACH, FL 33140 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143947305 2020-04-29 0455 PPP 16900 North Bay Road Bld# 3 Unit# 1205, Sunny Isles Beach, FL, 33140-4268
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400
Loan Approval Amount (current) 1400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33140-4268
Project Congressional District FL-24
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1415.07
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State