Search icon

MIDTOWN MIAMI EYE CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDTOWN MIAMI EYE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2009 (16 years ago)
Document Number: P09000011150
FEI/EIN Number 264249775
Mail Address: 8718 BLAZE CT, DAVIE, FL, 33328, US
Address: 5524 NW 7TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS SALAHUDDIN President 8718 BLAZE CT, DAVIE, FL, 33328
MASTERS SALAHUDDIN Agent 8718 BLAZE CT, DAVIE, FL, 33328

National Provider Identifier

NPI Number:
1154689149

Authorized Person:

Name:
DR. SALAHUDDIN MASTERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
9544357124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001179 MIRAMAR EYE CENTER ACTIVE 2012-01-04 2027-12-31 - 6448 PEMBROKE RD, MIRAMAR, FL, 33023
G09000141625 COBB OPTICAL EXPIRED 2009-08-02 2014-12-31 - 78 NW 37TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-01 5524 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5524 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 5524 NW 7TH AVE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58683.00
Total Face Value Of Loan:
58683.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-52700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$58,683
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,683
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,239.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,683
Jobs Reported:
9
Initial Approval Amount:
$48,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,283.99
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $48,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State