Search icon

MIOLAY INC. - Florida Company Profile

Company Details

Entity Name: MIOLAY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F19000000322
FEI/EIN Number 83-0869079

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALAS GERMAN Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
CALAS GERMAN President 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
CALAS GERMAN Secretary 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
CALAS GERMAN Treasurer 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
STARK WEBER PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080262 BEST VPN PROVIDER ACTIVE 2020-07-09 2025-12-31 - 313 DATURA STREET, APT 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-03 Stark Weber, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1200 N. Federal Hwy, Suite 200, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
Foreign Profit 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6847638005 2020-06-30 0455 PPP 313 Datura Street 200, West Palm Beach, FL, 33401-5401
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42051
Loan Approval Amount (current) 42051
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 N
LMI N
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33401-5401
Project Congressional District FL-22
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42685.8
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State