Search icon

MIRANDY PRODUCTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MIRANDY PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRANDY PRODUCTS, 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: 03 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: L19000092209
FEI/EIN Number 83-4279498

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

Address: 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL, 33131, US
Mail Address: 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIRANDY PRODUCTS, LLC, NEW YORK 5651355 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRANDY PRODUCTS LLC 401K 2023 834279498 2024-09-17 MIRANDY PRODUCTS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 325600
Sponsor’s telephone number 7865376414
Plan sponsor’s address 825 BRICKELL BAY DR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEARSON LINDSEY Manager 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL, 33131
MENDELSON LISA Manager 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL, 33131
MENDELSON NICOLE Manager 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL, 33131
MENDELSON ALEXANDER Manager 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL, 33131
MENDELSON VICTOR Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067138 MIRANDY PRODUCTS, LTD. EXPIRED 2019-06-12 2024-12-31 - 825 BRICKELL BAY DRIVE, SUITE 1643, MIAMI, FL, 33131
G19000059610 DENBAC, INC. EXPIRED 2019-05-20 2024-12-31 - 1078 GRAND AVENUE, SOUTH HEMPSTEAD, NY, 11550
G19000059612 STRATOCHEM INDUSTRIES CORP. EXPIRED 2019-05-20 2024-12-31 - 1078 GRAND AVENUE, SOUTH HEMPSTEAD, NY, 11550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-01 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 825 BRICKELL BAY DRIVE, SUITE 1648, MIAMI, FL 33131 -
LC NAME CHANGE 2019-04-19 MIRANDY PRODUCTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-25
LC Name Change 2019-04-19
Florida Limited Liability 2019-04-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7M024P4572 2024-09-05 2024-11-04 2024-11-04
Unique Award Key CONT_AWD_SPE7M024P4572_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26000.00
Current Award Amount 26000.00
Potential Award Amount 26000.00

Description

Title 8510871460!SWITCH SUBASSEMBLY
NAICS Code 334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient MIRANDY PRODUCTS, LLC
UEI NRL1A42B5JE9
Recipient Address UNITED STATES, 825 BRICKELL BAY DR STE 1643, MIAMI, MIAMI-DADE, FLORIDA, 331312920
PURCHASE ORDER AWARD SPE7L124P6986 2024-07-08 2025-02-17 2025-02-17
Unique Award Key CONT_AWD_SPE7L124P6986_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16755.90
Current Award Amount 16755.90
Potential Award Amount 16755.90

Description

Title 8510707994!O-RING
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 5331: O-RING

Recipient Details

Recipient MIRANDY PRODUCTS, LLC
UEI NRL1A42B5JE9
Recipient Address UNITED STATES, 825 BRICKELL BAY DR STE 1643, MIAMI, MIAMI-DADE, FLORIDA, 331312920
PURCHASE ORDER AWARD SPE7M124P7970 2024-07-03 2025-06-02 2025-06-02
Unique Award Key CONT_AWD_SPE7M124P7970_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 134032.50
Current Award Amount 134032.50
Potential Award Amount 134032.50

Description

Title 8510717346!ANTENNA
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

Recipient Details

Recipient MIRANDY PRODUCTS, LLC
UEI NRL1A42B5JE9
Recipient Address UNITED STATES, 825 BRICKELL BAY DR, STE 1643, MIAMI, MIAMI-DADE, FLORIDA, 331312920
PURCHASE ORDER AWARD SPE4A624PL965 2024-04-17 2024-09-16 2024-09-16
Unique Award Key CONT_AWD_SPE4A624PL965_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11593.50
Current Award Amount 11593.50
Potential Award Amount 11593.50

Description

Title 8510577487!BUSHING,SLEEVE
NAICS Code 332991: BALL AND ROLLER BEARING MANUFACTURING
Product and Service Codes 3120: BEARINGS, PLAIN, UNMOUNTED

Recipient Details

Recipient MIRANDY PRODUCTS, LLC
UEI NRL1A42B5JE9
Recipient Address UNITED STATES, 825 BRICKELL BAY DR, STE 1643, MIAMI, MIAMI-DADE, FLORIDA, 331312920

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346847103 2020-04-13 0455 PPP 825 Brickell Bay Drive Suite 1643, Miami, FL, 33131-2936
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21893.72
Loan Approval Amount (current) 21893.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33131-2936
Project Congressional District FL-27
Number of Employees 3
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22094.57
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State