Search icon

MIRAFAB LLC - Florida Company Profile

Company Details

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

MIRAFAB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000138355
FEI/EIN Number 30-1089203

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

Address: 520 E Church Street, Orlando Fl, FL, 32801, US
Mail Address: 520 E Church Street, Orlando Fl, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFAI LAWAL M Authorized Member 520 E Church Street, Orlando Fl, FL, 32801
Rufai Lawal M Agent 520 E Church Street, Orlando Fl, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 520 E Church Street, #1109, Orlando Fl, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 520 E Church Street, #1109, Orlando Fl, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-06 520 E Church Street, #1109, Orlando Fl, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Rufai, Lawal Muhammad -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-03-10
LC Amendment 2019-08-14
Florida Limited Liability 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192979008 2021-05-20 0491 PPP 1318 Tomoka Town Center Dr Apt 112, Daytona Beach, FL, 32117-5231
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-5231
Project Congressional District FL-06
Number of Employees 1
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18834.9
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State