Search icon

JULIE MIRO, LLC

Company Details

Entity Name: JULIE MIRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

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

Manager

Name Role Address
MIRO JULIE Manager 351 SW 29TH 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 351 SW 29TH CT, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2024-01-11 351 SW 29TH CT, MIAMI, FL 33135 No data
REINSTATEMENT 2020-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-24 MIRO, JULIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 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
ANNUAL REPORT 2011-03-15

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20396
Loan Approval Amount (current) 20396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5130
Project Congressional District FL-24
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20496.58
Forgiveness Paid Date 2021-09-15
1968427303 2020-04-29 0455 PPP 2121 N BAYSHORE DR APT 411, MIAMI, FL, 33137-5130
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14679
Loan Approval Amount (current) 14679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-5130
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14828.2
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State