Search icon

MIA SLING SHOTS LLC - Florida Company Profile

Company Details

Entity Name: MIA SLING SHOTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA SLING SHOTS 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: 23 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L17000043610
FEI/EIN Number 81-5467000

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

Address: 1925 NE 150th St, Miami, FL, 33181, US
Mail Address: 1925 NE 150th St, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ALFONSO AJR President 14800 NE 9th Court, MIAMI, FL, 33161
CABRERA KEVIN Manager 7950 NE BAYSHORE CT., MIAMI, FL, 33138
AVILA ALFONSO AJR Agent 1925 NE 150th St, Miami, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1925 NE 150th St, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-01-03 1925 NE 150th St, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-01-03 AVILA, ALFONSO A, JR -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1925 NE 150th St, Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-01-03
Florida Limited Liability 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086228508 2021-02-19 0455 PPS 1925 NE 150th St, North Miami, FL, 33181-1115
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) 23855
Loan Approval Amount (current) 23855
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 North Miami, MIAMI-DADE, FL, 33181-1115
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24002.7
Forgiveness Paid Date 2021-10-08
2069678000 2020-06-23 0455 PPP 1925 Northeast 150th Street, North Miami, FL, 33181-1115
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
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 New Business or 2 years or less
Project Address North Miami, MIAMI-DADE, FL, 33181-1115
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46802.47
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State