Search icon

MILES ARCHITECTURE GROUP INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MILES ARCHITECTURE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILES ARCHITECTURE GROUP 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: 11 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: P09000076009
FEI/EIN Number 270959336

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

Address: 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL, 32751, US
Mail Address: 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_69120687
State:
ILLINOIS

Key Officers & Management

Name Role Address
BEACH MILES President 325 West 11th Avenue, Mount Dora, FL, 32757
BEACH ROBIN Secretary 325 West 11th Avenue, Mount Dora, FL, 32757
BEACH ROBIN Treasurer 325 West 11th Avenue, Mount Dora, FL, 32757
BEACH MILES Agent 325 West 11th Avenue, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 325 West 11th Avenue, Mount Dora, FL 32757 -
AMENDMENT 2013-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-10-17 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2013-06-17 BEACH, MILES -
AMENDMENT AND NAME CHANGE 2013-06-17 MILES ARCHITECTURE GROUP INC -
AMENDMENT 2012-09-07 - -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
70067.00
Total Face Value Of Loan:
70067.00
Date:
2020-05-02
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:
131322.00
Total Face Value Of Loan:
131322.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131322
Current Approval Amount:
131322
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132707.18
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70067
Current Approval Amount:
70067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70637.27

Date of last update: 03 May 2025

Sources: Florida Department of State