Search icon

281 MILES, LLC. - Florida Company Profile

Company Details

Entity Name: 281 MILES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

281 MILES, 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: 27 Feb 2019 (6 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L19000051166
FEI/EIN Number 84-1963542

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

Mail Address: 17633 Gunn Hwy, Odessa, FL, 33556, US
Address: 442 W Kennedy Blvd., Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAIAS EDWARD F Authorized Member 520 BRICKELL KEY DR #A502, MIAMI, FL, 33131
ISAIAS JUDITH Authorized Member 520 BRICKELL KEY DR #A502, MIAMI, FL, 33131
Isaias Edward F Agent 17633 Gunn Hwy, Odessa, FL, 33556
REX & CAMO, LLC Authorized Member -
REX & CAMO, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 442 W Kennedy Blvd., 120, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-05-15 442 W Kennedy Blvd., 120, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Isaias, Edward F -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 17633 Gunn Hwy, 369, Odessa, FL 33556 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642517404 2020-05-04 0455 PPP 442 W Kennedy Blvd. Suite 120, Tampa, FL, 33606
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9141.13
Loan Approval Amount (current) 9141.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 8
NAICS code 445299
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 9237.8
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State