Search icon

MIRACORD SERVICES INC - Florida Company Profile

Company Details

Entity Name: MIRACORD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACORD SERVICES 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: 13 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000023293
FEI/EIN Number 821133059

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

Address: 56 NW 29th ST, MIAMI BEACH, FL, 33127, US
Mail Address: 1185 Marseille Drive, APT 201, MIAMI BEACH, FL, 33141, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSLIM ABDELHAKIM President 1185 Marseille Drive, MIAMI BEACH, FL, 33141
MOUSLIM ABDELHAKIM Agent 1185 Marseille Drive, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001629 PASILLA EXPIRED 2018-01-03 2023-12-31 - 966 BIARRITZ DRIVE # 2, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 56 NW 29th ST, MIAMI BEACH, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-03-12 56 NW 29th ST, MIAMI BEACH, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1185 Marseille Drive, Apt 201, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033627 ACTIVE 1000000853830 DADE 2020-01-08 2040-01-15 $ 3,593.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000442093 ACTIVE 1000000830444 DADE 2019-06-21 2039-06-26 $ 15,363.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812868000 2020-06-25 0455 PPP 1185 MARSEILLE DR, APT 201, MIAMI BEACH, FL, 33141-2804
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2210
Loan Approval Amount (current) 2210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-2804
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2221.5
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State