Search icon

IGUANA MIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGUANA MIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGUANA MIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Mar 1990 (35 years ago)
Document Number: L62798
FEI/EIN Number 650187651

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

Address: 1027 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
Mail Address: P.O. BOX 60959, FORT MYERS, FL, 33906
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prieto Julian Director 6160 Topaz Court, Fort Myers, FL, 33966
ATHERTON, MICHAEL DIRK Agent 13567 BRYNWOOD LN, Fort Myers, FL, 33912
ATHERTON, MICHAEL DIRK Chief Executive Officer PO BOX 60959, FORT MYERS, FL, 33906
ATHERTON, MICHAEL DIRK Treasurer PO BOX 60959, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13567 BRYNWOOD LN, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2008-01-08 1027 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 1027 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000461849 TERMINATED 1000000457161 LEE 2013-02-05 2033-02-20 $ 642.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-09-03

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
522273.50
Total Face Value Of Loan:
522273.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
373052.00
Total Face Value Of Loan:
373052.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373052
Current Approval Amount:
373052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
376118.18
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522273.5
Current Approval Amount:
522273.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
532275.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State