Search icon

MITSER, LLC - Florida Company Profile

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 ANNA M Auth 2036 SHARON STREET, BOCA RATON, FL, 33486
IANNIELLO ISABEL C Auth 2036 SHARON STREET, BOCA RATON, FL, 33486
IANNIELLO MICHAEL Agent 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9250757403 2020-05-20 0455 PPP 8134 SW 206TH TER, CUTLER BAY, FL, 33189-2625
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) 13351
Loan Approval Amount (current) 13351
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 CUTLER BAY, MIAMI-DADE, FL, 33189-2625
Project Congressional District FL-27
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13484.51
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State