Search icon

MIRAGLIA BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: MIRAGLIA BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAGLIA BUILDERS, 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: 23 Jul 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: L15000125954
FEI/EIN Number 47-4746146

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

Address: 4707 W. Gandy Blvd. Unit 12, SUITE 7, TAMPA, FL, 33611, US
Mail Address: 4707 W. Gandy Blvd. Unit 12, SUITE 7, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDENTIFY SIMPLIFY COMPLETE, LLC Agent -
FOUNTAIN DONALD V Manager 4707 W. Gandy Blvd. Unit 12, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 4707 W. Gandy Blvd. Unit 12, SUITE 7, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-02-11 4707 W. Gandy Blvd. Unit 12, SUITE 7, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 4707 W. Gandy Blvd. Unit 12, SUITE 7, TAMPA, FL 33611 -
LC AMENDMENT 2015-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000351759 ACTIVE 22-CC-53626 CIRCUIT COURT OF HILLS. CO. FL 2023-06-28 2028-07-31 $17,561.93 MARK HOPWOOD AND NICOLE ECHORST HOPWOOD, 1023 ROYAL PASS ROAD, SUITE 1600, TAMPA, FLORIDA 33602
J21000258818 TERMINATED 1000000889111 HILLSBOROU 2021-05-20 2031-05-26 $ 3,418.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-08-05
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069527203 2020-04-28 0455 PPP 3140 W. KENNEDY BLVD Ste 102, TAMPA, FL, 33609-3075
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7727.5
Loan Approval Amount (current) 7727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3075
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7797.58
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State