Search icon

MIAMI WIRED, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI WIRED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI WIRED, 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: 05 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L16000069648
FEI/EIN Number 20-5752617

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

Address: 2527 BIMIMI LN, FT. LAUDERDALE, FL, 33312, US
Mail Address: 2527 BIMIMI LN, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACS ATTILA Manager 2527 BIMIMI LN, FT. LAUDERDALE, FL, 33312
BRUNO TIMOTHY Authorized Member 3325 GRIFFIN RD, FT. LAUDERDALE, FL, 33312
Kovacs Christina S Mgr 2527 BIMIMI LN, FT. LAUDERDALE, FL, 33312
KOVACS ATTILA Agent 2527 BIMIMI LN, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 KOVACS, ATTILA -
CONVERSION 2016-04-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000077219. CONVERSION NUMBER 500000159865

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098058502 2021-02-19 0455 PPS 2527 Bimini Ln, Fort Lauderdale, FL, 33312-4749
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4749
Project Congressional District FL-25
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8720.54
Forgiveness Paid Date 2021-07-14
8724357301 2020-05-01 0455 PPP 2527 BIMINI LN, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10875
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State