Search icon

MISE HOLDINGS LLC - Florida Company Profile

Company Details

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

MISE HOLDINGS 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000107924
FEI/EIN Number 47-4366608

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

Address: 11350 SW VILLAGE PRKWY THIRD FLOOR, PORT ST LUCIE, FL, 34987, US
Mail Address: 2140 E SOUTHLAKE BLVD L, SOUTHLAKE, TX, 76092, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA MATTHEW Manager 2140 E SOUTHLAKE BLVD L, SOUTHLAKE, TX, 76092
PARRA MATTHEW Agent 11350 SW VILLAGE PRKWY THIRD FLOOR, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 11350 SW VILLAGE PRKWY THIRD FLOOR, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 11350 SW VILLAGE PRKWY THIRD FLOOR, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2018-11-16 11350 SW VILLAGE PRKWY THIRD FLOOR, PORT ST LUCIE, FL 34987 -
LC AMENDMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 PARRA, MATTHEW -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000460362 ACTIVE 1000000934562 ST LUCIE 2022-09-21 2032-09-28 $ 496.89 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 2022-03-30
ANNUAL REPORT 2019-06-13
LC Amendment 2018-11-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436407906 2020-06-10 0455 PPP 11350 SW VILLAGE PKWY, SUITE 300, PORT SAINT LUCIE, FL, 34987-2352
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373712
Loan Approval Amount (current) 373712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34987-2352
Project Congressional District FL-21
Number of Employees 9
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State