Search icon

MILES ARCHITECTURE GROUP INC

Headquarter

Company Details

Entity Name: MILES ARCHITECTURE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: P09000076009
FEI/EIN Number 27-0959336
Address: 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL 32751
Mail Address: 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILES ARCHITECTURE GROUP INC, ILLINOIS CORP_69120687 ILLINOIS

Agent

Name Role
BEACH MILES LLC Agent

President

Name Role
BEACH MILES LLC President

Secretary

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

Treasurer

Name Role Address
BEACH, ROBIN Treasurer 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 No data
AMENDMENT 2013-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2013-10-17 2600 MAITLAND CENTER PARKWAY - STE. 295, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2013-06-17 BEACH, MILES No data
AMENDMENT AND NAME CHANGE 2013-06-17 MILES ARCHITECTURE GROUP INC No data
AMENDMENT 2012-09-07 No data No data
REINSTATEMENT 2011-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689687305 2020-04-30 0491 PPP 2600 Maitland Center Parkway, Maitland, FL, 32751
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131322
Loan Approval Amount (current) 131322
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 Maitland, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132707.18
Forgiveness Paid Date 2021-05-24
7662908404 2021-02-12 0491 PPS 2600 Maitland Center Pkwy, Maitland, FL, 32751-7221
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70067
Loan Approval Amount (current) 70067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7221
Project Congressional District FL-10
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70637.27
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State