Search icon

MIRAGE OPERATIONS, LLC

Company Details

Entity Name: MIRAGE OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L12000114429
FEI/EIN Number 46-0921989
Address: 331 SW 136th CT, MIAMI, FL 33184
Mail Address: 331 SW 136 CT, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA TORRE, OTTO I Agent 331 SW 136 CT, MIAMI, FL 33184

Chief Executive Officer

Name Role Address
DE LA TORRE, OTTO I Chief Executive Officer 12670 SW 8th Street, MIAMI, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039682 POKE MANIA ACTIVE 2023-03-27 2028-12-31 No data 331 SW 136 CT, MIAMI, FL, 33184
G23000021439 SUSHI 305 ACTIVE 2023-02-14 2028-12-31 No data 331 SW 136 CT, MIAMI, FL, 33184
G21000164390 GOMEZ MOYA INC. ACTIVE 2021-12-10 2026-12-31 No data 12670 SW 8TH STREET, MIAMI, FL, 33184
G19000070309 GMOEZ MOYA INC. EXPIRED 2019-06-23 2024-12-31 No data 12670 SW 8 STREET, MIAMI, FL, FL
G19000052940 WAJIRO'S EXPIRED 2019-04-30 2024-12-31 No data 12670 SW 8TH STREET, MIAMI, FL, 33184
G13000034755 GOMEZ MOYA INC. EXPIRED 2013-04-10 2018-12-31 No data 12670 NW 8TH STREET, MIAMI, FL, 33184
G13000034757 WAJIRO'S EXPIRED 2013-04-10 2018-12-31 No data 12670 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 331 SW 136th CT, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2023-02-14 331 SW 136th CT, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 331 SW 136 CT, MIAMI, FL 33184 No data
REINSTATEMENT 2021-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-01 DE LA TORRE, OTTO I No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005158404 2021-02-11 0455 PPS 12670 SW 8th St, Miami, FL, 33184-1424
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114677
Loan Approval Amount (current) 114677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1424
Project Congressional District FL-28
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115823.77
Forgiveness Paid Date 2022-02-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State