Search icon

MIAMI NET LIMOS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI NET LIMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI NET LIMOS 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: 19 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L15000195724
FEI/EIN Number 81-0980958

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

Address: 1985 NE 175TH ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1985 NE 175TH ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANDINO FRITZ E Manager 1985 NE 175TH ST, NORTH MIAMI BEACH, FL, 33162
FANDINO HECTOR Member 5007 N 6TH ST, PHILADELPHIA, PA, 19120
FANDINO FRITZ E Agent 1985 NE 175TH ST, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136045 RIDE VIP MIAMI ACTIVE 2022-11-01 2027-12-31 - 1985 NE 175TH ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1985 NE 175TH ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-04-30 1985 NE 175TH ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1985 NE 175TH ST, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 FANDINO, FRITZ E -
LC AMENDMENT 2018-10-16 - -
LC AMENDMENT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
LC Amendment 2020-06-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-16
LC Amendment 2018-09-28
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93500.00
Total Face Value Of Loan:
93500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152604.00
Total Face Value Of Loan:
152604.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
152604
Current Approval Amount:
152604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State