Search icon

MIRO RESTAURANTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIRO RESTAURANTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRO RESTAURANTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000007786
FEI/EIN Number 043633198

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

Mail Address: 275 Bayshore Boulevard, Tampa, FL, 33606, US
Address: 10103 MONTAGUE STREET, TAMPA, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKNER ROBERT H Manager 10103 MONTAGUE STREET, TAMPA, FL, 33626
WICKNER ROBERT H Agent 275 Bayshore Boulevard, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 275 Bayshore Boulevard, Unit 1702, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-03-19 10103 MONTAGUE STREET, TAMPA, FL 34685 -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 WICKNER, ROBERT H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 10103 MONTAGUE STREET, TAMPA, FL 34685 -
CANCEL ADM DISS/REV 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7413938303 2021-01-28 0455 PPS 10103 Montague St, Tampa, FL, 33626-1857
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258527
Loan Approval Amount (current) 258527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1857
Project Congressional District FL-14
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260121.25
Forgiveness Paid Date 2021-09-20
1168167800 2020-05-01 0455 PPP 10103 MONTAGUE ST, TAMPA, FL, 33626
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184837
Loan Approval Amount (current) 184837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186644.3
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State