Search icon

MICO DESIGN & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MICO DESIGN & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICO DESIGN & COMPANY 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 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L18000107898
FEI/EIN Number 82-5440160

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

Mail Address: 11990 NE 7TH AVE, BISCAYNE PARK, FL, 33161, US
Address: 11990 ne 7th ave, BISCAYNE PARK, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUFRE VICTORIA Manager 67 NE 50TH STREET, MIAMI, FL, 33137
FERNANDEZ AGUSTINA Manager 11990 NW 7TH AVE, MIAMI, FL, 33161
CONDE DAYANA Agent 2700 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 11990 ne 7th ave, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-01-19 11990 ne 7th ave, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-01-24 CONDE, DAYANA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2700 SW 3RD AVE, SUITE # 2C, MIAMI, FL 33129 -
LC AMENDMENT 2018-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-16
LC Amendment 2018-12-26
Florida Limited Liability 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921368808 2021-04-15 0455 PPP 67 NE 50th St, Miami, FL, 33137-2712
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19165
Loan Approval Amount (current) 19165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33137-2712
Project Congressional District FL-24
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19277.36
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State