Search icon

MILI'S GYM LLC - Florida Company Profile

Company Details

Entity Name: MILI'S GYM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILI'S GYM 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: 28 Jan 2020 (5 years ago)
Date of dissolution: 09 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (8 months ago)
Document Number: L20000034931
FEI/EIN Number 84-4613974

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

Address: 741 S. DILLARD ST. SUITE 103, WINTER GARDEN, FL, 34787, US
Mail Address: 741 S. DILLARD ST., SUITE 103, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITELLO ADAM Authorized Member 13327 CHARFIELD ST, WINDERMERE, FL, 34786
MILITELLO ONOME Authorized Member 13327 CHARFIELD ST, WINDERMERE, FL, 34786
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 741 S. DILLARD ST. SUITE 103, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-04-07 741 S. DILLARD ST. SUITE 103, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-04-07 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
Florida Limited Liability 2020-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824977302 2020-04-30 0491 PPP 13327 CHARFIELD ST, WINDERMERE, FL, 34786-6388
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7692
Loan Approval Amount (current) 7692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-6388
Project Congressional District FL-10
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7748.69
Forgiveness Paid Date 2021-01-26
8909908804 2021-04-23 0491 PPS 13327 Charfield St, Windermere, FL, 34786-6388
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-6388
Project Congressional District FL-10
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8366.93
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State