Search icon

MIRACLE LEAF CORP - Florida Company Profile

Company Details

Entity Name: MIRACLE LEAF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE LEAF 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: 09 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: P17000067173
FEI/EIN Number 82-2451748

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

Address: 7 Holly Tree Lane, Spring, TX, 77373, US
Mail Address: 7 Holly Tree Lane, Spring, TX, 77373, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396210126 2018-10-08 2018-10-08 2607 N MIAMI AVE, MIAMI, FL, 331274437, US 2607 N MIAMI AVE, MIAMI, FL, 331274437, US

Contacts

Phone +1 813-679-5276

Authorized person

Name SOPHIA WEAVER
Role CREDENTIALER
Phone 8136795276

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Padilla Ben Director 7 Holly Tree Lane, Spring, TX, 77373
Hirzel Dreyfuss Dempsey, PLLC Agent 121 Alhambra Plz, Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013866 MIRACLE LEAF ACTIVE 2020-01-30 2025-12-31 - 1657 S.W. 107TH AVENUE, MIAMI, FL, 33165
G19000105018 MLHC WYNWOOD EXPIRED 2019-09-25 2024-12-31 - 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
G19000104599 MLHC AVENTURA EXPIRED 2019-09-24 2024-12-31 - 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
G19000104600 MLHC SOUTH BEACH EXPIRED 2019-09-24 2024-12-31 - 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
G19000104601 MLHC DAVIE EXPIRED 2019-09-24 2024-12-31 - 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
G19000047316 MIRACLE HEALTH CENTER EXPIRED 2019-04-16 2024-12-31 - 2607 N MIAMI AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 7 Holly Tree Lane, Spring, TX 77373 -
CHANGE OF MAILING ADDRESS 2024-05-16 7 Holly Tree Lane, Spring, TX 77373 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 121 Alhambra Plz, STE 1500, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Hirzel Dreyfuss Dempsey, PLLC -
AMENDMENT 2018-06-22 - -
AMENDMENT 2018-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000473296 ACTIVE 2020-003497 CA01 MIAMI-DADE 11TH CIRCUIT 2024-05-02 2029-07-29 $180000.00 CARLTON FIELDS, P.A., 4221 W. BOY SCOUT BOULEVARD, 1000, TAMPA, FL 33607
J24000069300 TERMINATED 1000000978741 DADE 2024-01-25 2044-01-31 $ 20,664.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000069318 TERMINATED 1000000978743 DADE 2024-01-25 2034-01-31 $ 816.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000082059 TERMINATED 1000000915603 DADE 2022-02-08 2032-02-16 $ 1,346.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
Amendment 2018-06-22
ANNUAL REPORT 2018-04-25
Amendment 2018-03-22
Domestic Profit 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723578501 2021-02-22 0455 PPP 2607 N Miami Ave, Miami, FL, 33127-4437
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33688
Loan Approval Amount (current) 33688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4437
Project Congressional District FL-26
Number of Employees 19
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34345.15
Forgiveness Paid Date 2023-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State