Search icon

JULIE MIRO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MIRO JULIE Manager 351 SW 29TH CT, MIAMI, FL, 33135
MIRO JULIE Agent 351 SW 29 Ct, MIAMI, FL, 33135

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20396.00
Total Face Value Of Loan:
20396.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14679.00
Total Face Value Of Loan:
14679.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20396
Current Approval Amount:
20396
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20496.58
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14679
Current Approval Amount:
14679
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14828.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State