Search icon

MISIR ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MISIR ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISIR ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000054334
FEI/EIN Number 47-4403688

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

Address: 10884 SW 188TH STREET, MIAMI, FL, 33157, US
Mail Address: 10884 SW 188TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul Vijay Chief Executive Officer 10884 SW 188th Street, Miami, FL, 33157
Paul Vijay Agent 10884 SW 188TH STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070782 MISIR HEALTHCARE PR EXPIRED 2016-07-18 2021-12-31 - 10884 SW 188TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-02 Paul, Vijay -
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 10884 SW 188TH STREET, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 10884 SW 188TH STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-04 10884 SW 188TH STREET, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-08-02
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
Domestic Profit 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610718908 2021-04-26 0455 PPS 10884 SW 188th St, Cutler Bay, FL, 33157-6745
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62083
Loan Approval Amount (current) 62083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6745
Project Congressional District FL-27
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62453.8
Forgiveness Paid Date 2021-12-06
9500028407 2021-02-17 0455 PPP 10884 SW 188th St Miami, Cutler Bay, FL, 33157-6745
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62083
Loan Approval Amount (current) 62083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6745
Project Congressional District FL-27
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62562.65
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State