Search icon

MI CANDELA CORP - Florida Company Profile

Company Details

Entity Name: MI CANDELA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MI CANDELA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 06 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: P07000094275
FEI/EIN Number 26-0738202

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

Address: 2909 NE 6 AVENUE, FT LAUDERDALE, FL 33334
Mail Address: 2909 NE 6 AVENUE, FT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA, ARMANDO Agent 2909 NE 6 AVENUE, WILTON MANORS, FL 33305
VEGA, ARMANDO President 2909 NE 6 AVENUE, FT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 2909 NE 6 AVENUE, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205528408 2021-02-10 0455 PPS 2909 NE 6th Ave, Wilton Manors, FL, 33334-2606
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19490
Loan Approval Amount (current) 19490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33334-2606
Project Congressional District FL-23
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19615.48
Forgiveness Paid Date 2021-10-19
3260497709 2020-05-01 0455 PPP 2909 NE 6th Ave, Fort Lauderdale, FL, 33334
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15020
Loan Approval Amount (current) 15020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15214.23
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State