Search icon

NIRK MAGNATE HOLDING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIRK MAGNATE HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 175 SW 7 Street, MIAMI, FL, 33130, US
Mail Address: 777 NW 72 Ave, MIAMI, FL, 33126, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA GEORGE 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 J Vice President 777 NW 72 AVE, MIAMI, FL, 33126
Mesa Jorge Agent 175 SW 7 Street, MIAMI, FL, 33130

Unique Entity ID

CAGE Code:
6LV73
UEI Expiration Date:
2018-09-19

Business Information

Activation Date:
2017-09-19
Initial Registration Date:
2011-12-07

Commercial and government entity program

CAGE number:
6LV73
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-24
CAGE Expiration:
2023-01-23

Contact Information

POC:
CHAD ALTIERI

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$95,000
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,054.11
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $71,250
Utilities: $11,875
Rent: $11,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State