Search icon

MIAMI FOREIGN AFFAIRS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FOREIGN AFFAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FOREIGN AFFAIRS 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L16000049233
FEI/EIN Number 81-1817261

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

Address: 850 NE 78th ST, MIAMI, FL, 33138, US
Mail Address: 850 NE 78th ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
madrid michelle Manager 850 NE 78th ST, MIAMI, FL, 33138
CASTANO ANGELA M Manager 850 NE 78th ST, MIAMI, FL, 33138
MADRID MICHELLE Agent 850 NE 78th ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101175 WARRIOR WATERSPORTS EXPIRED 2019-09-16 2024-12-31 - 850 NE 78TH STREET, MIAMI, FL, 33138
G16000075115 MIAMI FOREIGNS EXPIRED 2016-07-27 2021-12-31 - 11653 SW 143RD AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 850 NE 78th ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-03-15 850 NE 78th ST, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 850 NE 78th ST, MIAMI, FL 33138 -
LC AMENDMENT 2016-08-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
LC Amendment 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924457702 2020-05-01 0455 PPP 850 NE 78TH ST, MIAMI, FL, 33138
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16558.77
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State