Search icon

MIRAMAR ISLES ASSISTED CARE FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR ISLES ASSISTED CARE FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR ISLES ASSISTED CARE FACILITY, 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: 28 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2024 (9 months ago)
Document Number: P06000147548
FEI/EIN Number 205948724

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

Address: 1095 W. MORSE BLVD. SUITE 200, WINTER PARK, FL, 32789
Mail Address: 1095 W. MORSE BLVD. SUITE 200, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRELL MARIE President 2785 VALIANT DRIVE, CLERMONT, FL, 34711
Burrell Lovell Vice President 1095 W. MORSE BLVD. SUITE 200, WINTER PARK, FL, 32789
AVENTUS LAW GROUP PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 1095 W. MORSE BLVD. SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1095 W. MORSE BLVD. SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-06-25 1095 W. MORSE BLVD. SUITE 200, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-06-25 AVENTUS LAW GROUP, PLLC -
AMENDMENT 2024-06-25 - -
AMENDMENT 2022-08-26 - -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000164782 TERMINATED 1000000738099 BROWARD 2017-03-17 2027-03-24 $ 771.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-08-28
Amendment 2024-06-25
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
Amendment 2022-08-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273247809 2020-06-08 0455 PPP 6612 SW 33RD ST, MIRAMAR, FL, 33023
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66542
Loan Approval Amount (current) 66542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 13
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67108.97
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State