Search icon

MIARI DANCEWEAR, LLC - Florida Company Profile

Headquarter

Company Details

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

MIARI DANCEWEAR, 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 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000150366
FEI/EIN Number 46-1526793

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

Address: 1095 Scherer Ave, Osprey, FL, 34229, US
Mail Address: 1095 Scherer Ave, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIARI DANCEWEAR, LLC, NEW YORK 4468386 NEW YORK

Key Officers & Management

Name Role Address
PROBINSKY ARIANA Managing Member 1095 Scherer Ave, Osprey, FL, 34229
Probinsky Brent Agent 3414 MAGIC OAK LANE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-20 1095 Scherer Ave, Osprey, FL 34229 -
REINSTATEMENT 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 1095 Scherer Ave, Osprey, FL 34229 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 Probinsky, Brent -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 3414 MAGIC OAK LANE, SARASOTA, FL 34232 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000052195 TERMINATED 1000000875745 SARASOTA 2021-02-01 2031-02-03 $ 2,477.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-12-20
LC Amendment 2020-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378037405 2020-05-14 0455 PPP 745 SHAKETT CREEK DR, NOKOMIS, FL, 34275-2252
Loan Status Date 2023-06-02
Loan Status Paid in Full
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Y
Business Age Description Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-2252
Project Congressional District FL-17
Number of Employees 2
NAICS code 453998
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 3306.4
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State