Search icon

MIRAMAR VISION CENTER INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR VISION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR VISION CENTER 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: 23 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P05000089817
FEI/EIN Number 134365183

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

Address: 9939 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
Mail Address: 9939 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225574783 2017-01-09 2017-01-09 9939 MIRAMAR PKWY, MIRAMAR, FL, 330252397, US 9939 MIRAMAR PKWY, MIRAMAR, FL, 330252397, US

Contacts

Phone +1 954-430-0430
Fax 9544300888

Authorized person

Name MS. DIOSE GONZALEZ
Role MANAGER
Phone 9544300430

Taxonomy

Taxonomy Code 152WC0802X - Corneal and Contact Management Optometrist
License Number OPC3651
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HANDLEY DOUGLAS O Chief Executive Officer 1000 PARKVIEW DRIVE, #1010, HALLANDALE BEACH, FL, 33009
HANDLEY DOUGLAS O President 1000 PARKVIEW DRIVE, #1010, HALLANDALE BEACH, FL, 33009
PARDO DIOSELINA Secretary 9939 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
PARDO DIOSELINA Agent 9939 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-16 PARDO, DIOSELINA -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000208089 TERMINATED 1000000135255 POLK 2009-08-13 2030-02-16 $ 7,134.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000114931 ACTIVE 1000000114690 POLK 2009-03-20 2030-02-16 $ 19,590.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000423633 TERMINATED 1000000097694 7749 1546 2008-10-31 2028-11-19 $ 2,280.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000175520 TERMINATED 1000000097694 7749 1546 2008-10-31 2029-01-22 $ 2,298.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000411263 TERMINATED 1000000097694 7749 1546 2008-10-31 2029-01-28 $ 2,298.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610748501 2021-03-01 0455 PPS 9939 Miramar Pkwy, Miramar, FL, 33025-2397
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15422.5
Loan Approval Amount (current) 15422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2397
Project Congressional District FL-24
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15490.19
Forgiveness Paid Date 2021-08-16
2154717302 2020-04-29 0455 PPP 9939 MIRAMAR PARKWAY, MIRAMAR, FL, 33025-2397
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 12196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-2397
Project Congressional District FL-24
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12279.68
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State