Search icon

MIJIN LLC - Florida Company Profile

Company Details

Entity Name: MIJIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIJIN 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000090851
FEI/EIN Number 47-1654619

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

Address: 4095 S STATE RD 7, LAKE WORTH, FL, 33449, US
Mail Address: 5174 Prairie Dunes Village CIR, LAKE WORTH, FL, 33463, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE HYOMI Manager 5174 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL, 33463
LEE HYOMI Agent 5174 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101475 MIMI'S CLEANER ACTIVE 2021-08-04 2026-12-31 - 5174 PRAIRIE DUNES VILLAGE CIRCLE, LAKE WORTH, FL, 33461
G15000047293 KINGS CLEANERS II EXPIRED 2015-05-12 2020-12-31 - 11924 FOREST HILLS BLVD, #8, WEST PALM BEACH, FL, 33414
G15000008462 KING'S CLEANERS ACTIVE 2015-01-24 2025-12-31 - 4095 STATE ROAD 7, SUITE J, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-14 4095 S STATE RD 7, J, LAKE WORTH, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 4095 S STATE RD 7, J, LAKE WORTH, FL 33449 -
REGISTERED AGENT NAME CHANGED 2020-05-23 LEE, HYOMI -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 5174 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000220733 ACTIVE 50-2021-CA-001373-XXXXMB 15TH CIRCUIT COURT, PALM BEACH 2022-04-18 2027-05-06 $140,173.88 REG8 WELLINGTON, LLC, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-16
Florida Limited Liability 2014-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496847807 2020-05-23 0455 PPP 4095 S STATE RD 7 J, LAKE WORTH, FL, 33449
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33449-1601
Project Congressional District FL-22
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7290.15
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State