Search icon

MIAMI NET LIMOS LLC - Florida Company Profile

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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341278004 2020-06-22 0455 PPP 1022 Northwest 8th Street Road, Miami, FL, 33136
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152604
Loan Approval Amount (current) 152604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State