Search icon

MIAMI LAKES TUXEDOS INC.

Company Details

Entity Name: MIAMI LAKES TUXEDOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2006 (19 years ago)
Document Number: P06000102764
FEI/EIN Number 205342288
Address: 3410 SW 28 STREET, MIAMI, FL, 33133, US
Mail Address: 4117 PINTA DRIVE, CHESAPEKE, VA, 23321, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENZUELA MAYTEE Agent 3410 SW 28 STREET, Miami, FL, 33133

Director

Name Role Address
Valenzuela Maytee Director 3410 SW 28 STREET, Miami, FL, 33133

President

Name Role Address
Valenzuela Maytee President 3410 SW 28 STREET, Miami, FL, 33133

Vice President

Name Role Address
VALENZUELA TOMAS Vice President 3410 SW 28 STREET, MIAMI, FL, 33133

Secretary

Name Role Address
VALENZUELA BARBARA Secretary 3410 SW 28 STREET, MIAMI, FL, 33133
VALENZUELA MELISSA Secretary 3410 SW 28 STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119695 TOMMY'S TUXEDOS EXPIRED 2017-10-31 2022-12-31 No data 3410 SW 28 STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 3410 SW 28 STREET, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2023-01-30 3410 SW 28 STREET, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 3410 SW 28 STREET, Miami, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632698306 2021-01-19 0455 PPS 17690 NW 78th Ave, Hialeah, FL, 33015-3668
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3668
Project Congressional District FL-26
Number of Employees 4
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17969.61
Forgiveness Paid Date 2021-08-11
5259477204 2020-04-27 0455 PPP 17690 NW 78 AVE #101, HIALEAH, FL, 33015-3662
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17985
Loan Approval Amount (current) 17985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-3662
Project Congressional District FL-26
Number of Employees 4
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18076.42
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State