Search icon

MIKE VASQUEZ, LLC. - Florida Company Profile

Company Details

Entity Name: MIKE VASQUEZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE VASQUEZ, 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: 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000106703
FEI/EIN Number 261273922

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

Address: 1865 79 TH ST CSWY 8I, #8 I, MIAMI BEACH, FL, 33141, US
Mail Address: 1865 79 TH ST CSWY 8I, #8 I, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ MIKE Managing Member 1865 79 ST CSWY 8I, MIAMI BEACH, FL, 33141
VASQUEZ MIGUEL A Agent 1865 79 STREET CSWY, STE. 81, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042155 CUSTOM MUSIC SOLUTIONS EXPIRED 2010-05-13 2015-12-31 - 1865 79TH STREET CSWY, SUITE 81, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 1865 79 TH ST CSWY 8I, #8 I, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-05-13 VASQUEZ, MIGUEL A -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 1865 79 STREET CSWY, STE. 81, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1865 79 TH ST CSWY 8I, #8 I, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-05-13
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-16
Florida Limited Liability 2007-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590277307 2020-04-29 0455 PPP 4135 martin luther king jr blvd Blue 102, Fort myers, FL, 33916
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1974.01
Loan Approval Amount (current) 1974.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1991.8
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State