Search icon

MIRACLE SWIMMING SCHOOL FOR ADULTS, LLC - Florida Company Profile

Company Details

Entity Name: MIRACLE SWIMMING SCHOOL FOR ADULTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRACLE SWIMMING SCHOOL FOR ADULTS, 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: 15 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L19000073978
FEI/EIN Number 83-4355819

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

Address: 2404 Hibiscus St, Sarasota, FL, 34239, US
Mail Address: 2404 Hibiscus St, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASH MELON Authorized Representative 2404 HIBISCUS ST., SARASOTA, FL, 34239
DASH MELON Agent 2404 Hibiscus St, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 2404 Hibiscus St, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 2404 Hibiscus St, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-01-30 2404 Hibiscus St, Sarasota, FL 34239 -
LC AMENDMENT AND NAME CHANGE 2020-01-23 MIRACLE SWIMMING SCHOOL FOR ADULTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-30
LC Amendment and Name Change 2020-01-23
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628227204 2020-04-28 0455 PPP 2404 Hibiscus St., Sarasota, FL, 34239
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 17678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17899.96
Forgiveness Paid Date 2021-08-03
7581438501 2021-03-06 0455 PPS 1217 S East Ave Ste 207, Sarasota, FL, 34239-2329
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18912
Loan Approval Amount (current) 18912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-2329
Project Congressional District FL-17
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19100.59
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State