Search icon

MIRRORS AND CLOSETS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MIRRORS AND CLOSETS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRRORS AND CLOSETS OF FLORIDA, 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: 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: 17 Dec 1999 (25 years ago)
Document Number: P99000108944
FEI/EIN Number 650969628

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

Address: 2500 SW 56 AVE, HOLLYWOOD, FL, 33023, US
Mail Address: 2500 SW 56 AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERFATY ALAN President 2500 S.W. 56TH AVENUE, HOLLYWOOD, FL, 33023
SERFATY ALAN Secretary 2500 S.W. 56TH AVENUE, HOLLYWOOD, FL, 33023
SERFATY ALAN Treasurer 2500 S.W. 56TH AVENUE, HOLLYWOOD, FL, 33023
SERFATY ALAN Director 2500 S.W. 56TH AVENUE, HOLLYWOOD, FL, 33023
SERFATY LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052038 CUSTOM MILLWORK OF FLORIDA EXPIRED 2010-06-10 2015-12-31 - 2500 SW 56TH AVENUE, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Serfaty Law, P.A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4770 BISCAYNE BOULEVARD,, SUITE 1430, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 2500 SW 56 AVE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2001-05-10 2500 SW 56 AVE, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316328491 0418800 2012-05-03 2500 SW 56 AVENUE, HOLLYWOOD, FL, 33023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-11
Emphasis L: FORKLIFT
Case Closed 2012-07-02

Related Activity

Type Complaint
Activity Nr 208504001

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-24
Current Penalty 1300.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2012-05-24
Abatement Due Date 2012-05-24
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494648602 2021-03-15 0455 PPS 2500 SW 56th Ave, West Park, FL, 33023-4163
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342842
Loan Approval Amount (current) 342842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-4163
Project Congressional District FL-24
Number of Employees 33
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349755.2
Forgiveness Paid Date 2023-04-12
6985517006 2020-04-07 0455 PPP 2500 SW 56 Ave, HOLLYWOOD, FL, 33023-4163
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394200
Loan Approval Amount (current) 394200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-4163
Project Congressional District FL-24
Number of Employees 38
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397710
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State