Search icon

MITSER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MITSER, 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: 27 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L11000110325
FEI/EIN Number 453449026

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

Address: 2036 SHARON STREET, BOCA RATON, FL, 33486, US
Mail Address: 2036 SHARON STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNIELLO MICHAEL President 2036 SHARON STREET, BOCA RATON, FL, 33486
MILANE INES M Manager 2036 SHARON STREET, BOCA RATON, FL, 33486
IANNIELLO SARA Auth 2036 SHARON STREET, BOCA RATON, FL, 33486
IANNIELLO MICHAEL Agent 2036 SHARON STREET, BOCA RATON, FL, 33486
IANNIELLO ANNA M Auth 2036 SHARON STREET, BOCA RATON, FL, 33486
IANNIELLO ISABEL C Auth 2036 SHARON STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 IANNIELLO, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2036 SHARON STREET, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-03-31 2036 SHARON STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2036 SHARON STREET, BOCA RATON, FL 33486 -
LC AMENDMENT 2020-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000055824 TERMINATED 1000000911683 MIAMI-DADE 2021-12-30 2032-02-02 $ 432.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-18
LC Amendment 2020-06-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
13351.00
Total Face Value Of Loan:
13351.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13351
Current Approval Amount:
13351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13484.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State