Search icon

MIRA SOUTH BEACH LLC - Florida Company Profile

Company Details

Entity Name: MIRA SOUTH BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRA SOUTH BEACH 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 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000141600
FEI/EIN Number 84-2018023

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

Address: 1900 COLLINS AVE., MIAMI BEACH, FL, 33139, US
Mail Address: 267 NIAGARA ST STE 201, TORONTO, ON, M6J 2L7, CA
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH PRIVATE ADVISING LAW Agent 1000 Brickell Ave Ste 1100, Miami, FL, 331313014
MURSHED MAHER President 267 NIAGARA ST UNIT 201, TORONTO, ON, M6J 27
MIRA HOLDINGS INC. Manager 267 NIAGARA ST STE 201, TORONTO, ON, M6J 27

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032692 SOBRAL ACTIVE 2020-03-16 2025-12-31 - 267 NIAGARA STREET, SUITE 201, TORONTO, ON, M6J2L-5
G19000073594 MIRA EXPIRED 2019-07-03 2024-12-31 - 267 NIAGARA STREET, SUITE 201, TORONTO, ON, M6J 2-L5

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1000 Brickell Ave Ste 1100, Miami, FL 33131-3014 -
LC AMENDMENT 2020-04-17 - -
CHANGE OF MAILING ADDRESS 2020-02-04 1900 COLLINS AVE., MIAMI BEACH, FL 33139 -
LC AMENDMENT 2019-12-16 - -

Court Cases

Title Case Number Docket Date Status
MIRA SOUTH BEACH LLC, VS LENNOX MIAMI CORP., 3D2021-0505 2021-02-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3649 CC

Parties

Name MIRA SOUTH BEACH LLC
Role Appellant
Status Active
Representations DANIEL F. BENAVIDES, DANIEL BUIGAS, GUSTAVO J. LAMELAS
Name LENNOX MIAMI CORP
Role Appellee
Status Active
Representations GEOFFREY L. TRAVIS, DOUGLAS M. KRAMER
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal with Prejudice Pursuant to Settlement Agreement
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-41 days to 05/31/2021
Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-to 4/20/21
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant's Unopposed Motion for Extension of Time to File Initial Brief Regarding Non-Final Order
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 21, 2021.

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-23
LC Amendment 2020-04-17
ANNUAL REPORT 2020-02-04
LC Amendment 2019-12-16
Florida Limited Liability 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525707203 2020-04-28 0455 PPP 1900 COLLINS AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107505.08
Loan Approval Amount (current) 107505.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108556.57
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State