Search icon

MIFINCA FRESH PRODUCE LLC - Florida Company Profile

Company Details

Entity Name: MIFINCA FRESH PRODUCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIFINCA FRESH PRODUCE 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: 08 Jan 2013 (12 years ago)
Document Number: L13000003357
FEI/EIN Number 46-1711021

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

Address: 11701 NW 102 Road, Medley, FL, 33178, US
Mail Address: 11701 NW 102 Road, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MARIO Manager 11701 NW 102 Road, Medley, FL, 33178
Dominguez Cynthia Manager 11701 NW 102 Road, Medley, FL, 33178
DOMINGUEZ ALVARO JOSE Authorized Member 11701 NW 102nd Road, Medley, FL, 33178
PEREZ & ASSOCIATES GROUP INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Perez & Associates Group, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3401 N Miami Ave, STE 212, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 11701 NW 102 Road, Suite 22, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-01-04 11701 NW 102 Road, Suite 22, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-06-18
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036027304 2020-04-30 0455 PPP 11701 NW 102ND RD STE 22, MEDLEY, FL, 33178-1016
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52612
Loan Approval Amount (current) 52612
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 MEDLEY, MIAMI-DADE, FL, 33178-1016
Project Congressional District FL-26
Number of Employees 11
NAICS code 424990
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 53061.72
Forgiveness Paid Date 2021-03-10
8361388404 2021-02-13 0455 PPS 11701 NW 102nd Rd Ste 22, Medley, FL, 33178-1016
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52990
Loan Approval Amount (current) 52990
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 Medley, MIAMI-DADE, FL, 33178-1016
Project Congressional District FL-26
Number of Employees 12
NAICS code 424480
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 53296.33
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State