Search icon

MIRS LLC

Company Details

Entity Name: MIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L12000083555
FEI/EIN Number 45-5559195
Address: 2752 UNIVERSITY SQUARE DR, TAMPA, FL 33612
Mail Address: 2707 university square dr, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NADALIZADEH, ROYA Agent 6328 Quail Ridge Dr, TAMPA, FL 33625

Managing Member

Name Role Address
NADALIZADEH, ROYA Managing Member 14421 American Cir Apt 103, TAMPA, FL 33613
GHABELI, HOOMAN Managing Member 14421 American Cir Apt 103, TAMPA, FL 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063547 LOOKS BEAUTY SALON EXPIRED 2012-06-25 2017-12-31 No data 12227 COLDSTREAM LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 2752 UNIVERSITY SQUARE DR, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2025-02-03 2752 UNIVERSITY SQUARE DR, TAMPA, FL 33612 No data
REINSTATEMENT 2024-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-14 NADALIZADEH, ROYA No data
CHANGE OF MAILING ADDRESS 2022-01-14 2752 UNIVERSITY SQUARE DR, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 2752 UNIVERSITY SQUARE DR, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6328 Quail Ridge Dr, TAMPA, FL 33625 No data

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802407300 2020-04-30 0455 PPP 2752 University Square Dr, Tampa, FL, 33612
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8998.1
Loan Approval Amount (current) 8998.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9073.78
Forgiveness Paid Date 2021-03-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State