Search icon

MIAMI SHOPS.LLC - Florida Company Profile

Company Details

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

MIAMI SHOPS.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: 11 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (10 months ago)
Document Number: L16000130062
FEI/EIN Number 81-3197952

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

Address: 936 71 st, MIAMI BEACH, FL, 33141, US
Mail Address: 936 71 ST, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ARIEL Manager 936 71 ST, MIAMI BEACH, FL, 33141
MARTE RUIZ FIORDALIZA Authorized Member 936 71 st, MIAMI BEACH, FL, 33141
RUIZ ARIEL Agent 936 71 st, MIAMI BEACH, FL, 33141
ROSARIO DEIVI J Authorized Member 936 71ST ST, MIAMI BEACH, FL, 33141
GUERRA AQUINO JOMAR U Auth 936 71 st, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 RUIZ, ARIEL -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 936 71 st, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 936 71 st, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-03-23 936 71 st, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2017-05-09 - -
LC AMENDMENT 2016-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000228385 TERMINATED 1000000988805 DADE 2024-04-12 2034-04-17 $ 370.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000228369 TERMINATED 1000000988803 DADE 2024-04-12 2044-04-17 $ 38,184.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Amendment 2024-07-10
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-19
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-23
LC Amendment 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7131817809 2020-06-03 0455 PPP 936 71st Street, Miami Beach, FL, 33141-2916
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-2916
Project Congressional District FL-24
Number of Employees 6
NAICS code 448120
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 36465.95
Forgiveness Paid Date 2021-06-09
8883318500 2021-03-10 0455 PPS 936 71st St, Miami Beach, FL, 33141-2916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36142
Loan Approval Amount (current) 36142
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-2916
Project Congressional District FL-24
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36366.32
Forgiveness Paid Date 2021-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State