Search icon

MICHI'S LLC - Florida Company Profile

Company Details

Entity Name: MICHI'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHI'S 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: 30 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L17000022682
FEI/EIN Number 82-0974454

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

Address: 10437 NW 41ST ST, DORAL, FL, 33178, US
Mail Address: 10437 NW 41ST ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSADA MICHELLE Manager 10437 NW 41ST ST, DORAL, FL, 33178
WINSHIP NATHANIEL Manager 10437 NW 41ST ST, DORAL, FL, 33131
POSADA MICHELLE Agent 10437 NW 41ST ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028549 HONEST ROOTS ACTIVE 2024-02-22 2029-12-31 - 10437 NW 41ST ST., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 10437 NW 41ST ST, DORAL, FL 33178 -
LC AMENDMENT 2017-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 10437 NW 41ST ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-03-17 10437 NW 41ST ST, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2017-02-20 MICHI'S LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
LC Amendment 2017-03-17
LC Amendment and Name Change 2017-02-20
Florida Limited Liability 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5787358301 2021-01-25 0455 PPS 10437 NW 41st St, Doral, FL, 33178-1807
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93278
Loan Approval Amount (current) 93278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1807
Project Congressional District FL-26
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94016.56
Forgiveness Paid Date 2021-12-06
7112327003 2020-04-07 0455 PPP 10437 NW 41st St, MIAMI, FL, 33178-1807
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70019.64
Loan Approval Amount (current) 70019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-1807
Project Congressional District FL-26
Number of Employees 13
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70705.76
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State