Entity Name: | NIRK MAGNATE HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIRK MAGNATE HOLDING CORP. 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: | 26 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2017 (8 years ago) |
Document Number: | P10000070526 |
FEI/EIN Number |
274026765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7 Street, MIAMI, FL, 33130, US |
Mail Address: | 777 NW 72 Ave, MIAMI, FL, 33126, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA GEORGE | President | 777 NW 72 Ave, MIAMI, FL, 33126 |
MESA JORGE J | Vice President | 777 NW 72 AVE, MIAMI, FL, 33126 |
Rivera Xavier I | Chief Executive Officer | 777 NW 72 Ave, MIAMI, FL, 33126 |
Bluish Timothy J | Chief Financial Officer | 175 SW 7 Street, MIAMI, FL, 33130 |
Mesa Jorge | Agent | 175 SW 7 Street, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 175 SW 7 Street, 22 nd Floor, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 175 SW 7 Street, 2201, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 175 SW 7 Street, 22 nd Floor, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 175 SW 7 Street, 2201, MIAMI, FL 33130 | - |
REINSTATEMENT | 2017-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-12 | Mesa, Jorge | - |
REINSTATEMENT | 2015-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000829164 | TERMINATED | 1000000689804 | DADE | 2015-08-03 | 2035-08-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-21 |
REINSTATEMENT | 2017-07-19 |
REINSTATEMENT | 2015-11-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7629897808 | 2020-06-03 | 0455 | PPP | 175 Southwest 7th Street, Miami, FL, 33130-2906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State