Search icon

M.I.A. DANCE FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: M.I.A. DANCE FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.I.A. DANCE FACTORY, 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 22 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2024 (4 months ago)
Document Number: L13000107274
FEI/EIN Number 46-3301379

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

Address: 2018 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2018 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON ANNALISIA Chief Executive Officer 13681 S. Biscayne River Dr., MIAMI, FL, 33161
FERGUSON SEATON A President 13681 S. Biscayne River Dr., MIAMI, FL, 33161
FERGUSON ANNALISIA Agent 13681 S Biscayne River Dr, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025157 PEACHES SCHOOL OF DANCE & MUSIC EXPIRED 2016-03-09 2021-12-31 - 2018 NE 155 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 13681 S Biscayne River Dr, MIAMI, FL 33161 -
REINSTATEMENT 2024-03-05 - -
REGISTERED AGENT NAME CHANGED 2024-03-05 FERGUSON, ANNALISIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000534915 ACTIVE 1000001007569 DADE 2024-08-13 2044-08-21 $ 16,630.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000534964 ACTIVE 1000001007574 DADE 2024-08-13 2034-08-21 $ 546.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000629154 ACTIVE 1000000974077 DADE 2023-12-14 2043-12-20 $ 21,177.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629188 ACTIVE 1000000974080 DADE 2023-12-14 2043-12-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629196 TERMINATED 1000000974081 DADE 2023-12-14 2033-12-20 $ 4,711.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000082572 TERMINATED 1000000877570 DADE 2021-02-17 2031-02-24 $ 2,188.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-22
AMENDED ANNUAL REPORT 2024-11-22
REINSTATEMENT 2024-03-05
ANNUAL REPORT 2022-07-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8734937705 2020-05-01 0455 PPP 2018 Northeast 155th Street, North Miami Beach, FL, 33162
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 12
NAICS code 611610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63565.07
Forgiveness Paid Date 2022-01-19
4452598601 2021-03-18 0455 PPS 2018 NE 155th St, North Miami Beach, FL, 33162-6057
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55427
Loan Approval Amount (current) 55427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-6057
Project Congressional District FL-24
Number of Employees 12
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56083.01
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State