Search icon

MITECH TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: MITECH TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITECH TECHNOLOGY LLC 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: 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: 02 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L05000106851
FEI/EIN Number 721607753

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

Address: 113 E MAIN ST, PFLUGERVILLE, TX, 78660, US
Mail Address: 113 E MAIN ST, PFLUGERVILLE, TX, 78660, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEGLER MICHAEL Managing Member 113 E MAIN ST, PFLUGERVILLE, TX, 78660
ACCOUNTING SPECIALTY GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026363 EYECYBER ACTIVE 2022-02-09 2027-12-31 - 2520 SW 30TH AVE, HALLANDALE BEACH, FL, 33009
G15000055392 EYERIDE ACTIVE 2015-06-08 2025-12-31 - 2520 SW 30TH AVENUE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 113 E MAIN ST, PFLUGERVILLE, TX 78660 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 2424 N FEDERAL HWY, SUITE 411, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-04-14 ACCOUNTING SPECIALTY GROUP -
CHANGE OF MAILING ADDRESS 2022-04-14 113 E MAIN ST, PFLUGERVILLE, TX 78660 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145958605 2021-03-25 0455 PPS 2520 SW 30th Ave, Hallandale Beach, FL, 33009-3082
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125362
Loan Approval Amount (current) 125362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-3082
Project Congressional District FL-24
Number of Employees 10
NAICS code 334419
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126660.27
Forgiveness Paid Date 2022-04-14
1640427310 2020-04-28 0455 PPP 2520 SW 30TH AVE, HALLANDALE, FL, 33009-3082
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127184.9
Loan Approval Amount (current) 127184.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 449863
Servicing Lender Name BankFlorida
Servicing Lender Address 12534 US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-3082
Project Congressional District FL-24
Number of Employees 15
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 449863
Originating Lender Name BankFlorida
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128668.72
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State