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 |
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 | |||||||||||||
|
Phone | +1 813-679-5276 |
Authorized person
Name | SOPHIA WEAVER |
Role | CREDENTIALER |
Phone | 8136795276 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Padilla Ben | Director | 7 Holly Tree Lane, Spring, TX, 77373 |
Hirzel Dreyfuss Dempsey, PLLC | Agent | 121 Alhambra Plz, Miami, FL, 33134 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State