Search icon

MIGTOURS, LLC - Florida Company Profile

Company Details

Entity Name: MIGTOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIGTOURS, 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: 31 Aug 2007 (18 years ago)
Document Number: L07000089813
FEI/EIN Number 26-0743949

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

Address: 3530 Mystic Pointe Dr 703, Aventura, FL 33180
Mail Address: 3530 Mystic Pointe Dr 703, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miglietti, Liliana Agent 3530 Mystic Pointe Dr 703, Aventura, FL 33180
MIGLIETTI, LILIANA Managing Member 3530 Mystic Pointe Dr 703, AVENTURA, FL 33180
MIGLIETTI, MARIA E Manager 7000 Island Blvd #806, Aventura, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 Miglietti, Liliana -
CHANGE OF MAILING ADDRESS 2019-04-30 3530 Mystic Pointe Dr 703, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3530 Mystic Pointe Dr 703, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 3530 Mystic Pointe Dr 703, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175898005 2020-06-24 0455 PPP 703 3530, Aventura, FL, 33180
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7350.09
Forgiveness Paid Date 2021-03-05
3321148710 2021-03-31 0455 PPS 3530 Mystic Pointe Dr Apt 703, Aventura, FL, 33180-4526
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-4526
Project Congressional District FL-24
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7369
Forgiveness Paid Date 2022-03-21

Date of last update: 25 Feb 2025

Sources: Florida Department of State