Entity Name: | JULIE MIRO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JULIE MIRO, 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. |
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: | 28 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2020 (5 years ago) |
Document Number: | L09000009276 |
FEI/EIN Number |
320273417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 SW 29TH CT, MIAMI, FL, 33135, US |
Mail Address: | 351 SW 29TH CT, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRO JULIE | Manager | 351 SW 29TH CT, MIAMI, FL, 33135 |
MIRO JULIE | Agent | 351 SW 29 Ct, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022407 | GEMART LLC | EXPIRED | 2010-03-09 | 2015-12-31 | - | 665 NE 25 STREET, SUITE 2402, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 351 SW 29 Ct, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 351 SW 29TH CT, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 351 SW 29TH CT, MIAMI, FL 33135 | - |
REINSTATEMENT | 2020-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-24 | MIRO, JULIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000134942 | TERMINATED | 1000000734948 | DADE | 2017-02-21 | 2037-03-10 | $ 9,103.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000821067 | TERMINATED | 1000000493912 | MIAMI-DADE | 2013-04-19 | 2033-04-24 | $ 2,627.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-07-24 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4523148604 | 2021-03-18 | 0455 | PPS | 2121 N Bayshore Dr Apt 411, Miami, FL, 33137-5130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1968427303 | 2020-04-29 | 0455 | PPP | 2121 N BAYSHORE DR APT 411, MIAMI, FL, 33137-5130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State