Search icon

MIRAMAR, ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIRAMAR, ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAMAR, ENTERTAINMENT, 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: 30 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000080197
FEI/EIN Number 273443792

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

Address: 110 S ORANGE AVE, ORLANDO, FL, 32801
Mail Address: 110 S ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HECTOR Managing Member 110 S Orange Ave, ORLANDO, FL, 32801
RODRIGUEZ HECTOR D Managing Member 6402 CAVA ALTA DRIVE #202, ORLANDO, FL, 32835
RODRIGUEZ HECTOR Agent 110 S ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102137 DESIGN AND BEYOND ACTIVE 2020-08-11 2025-12-31 - 8007 COTE CT, ORLANDO, FL, 32836
G15000105428 EVE ORLANDO ACTIVE 2015-10-15 2025-12-31 - 3356 ROBERT TRENT JONES DR. #407, ORLANDO, FL, 32835
G15000071812 VANITY ORLANDO EXPIRED 2015-07-10 2020-12-31 - 110 S. ORANGE AVENUE, ORLANDO, FL, 32801
G13000092227 VANITY ORLANDO EXPIRED 2013-09-17 2018-12-31 - 116 S. ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-03 110 S ORANGE AVE, ORLANDO, FL 32801 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-12-18 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 RODRIGUEZ, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2015-07-14 - -

Documents

Name Date
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-18
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-08
CORLCDSMEM 2015-07-14
ANNUAL REPORT 2015-03-15
LC Amendment 2014-09-19
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7747017705 2020-05-01 0491 PPP 110 S ORANGE AVE, ORLANDO, FL, 32801-3204
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76900
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32801-3204
Project Congressional District FL-10
Number of Employees 28
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24588.9
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State