Search icon

MAHOGANY MILLER INC. - Florida Company Profile

Company Details

Entity Name: MAHOGANY MILLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHOGANY MILLER 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: 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000005459
FEI/EIN Number APPLIED FOR

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

Address: 2000 N BAYSHORE DR, MIAMI, FL, 33137
Mail Address: 2000 N BAYSHORE DR, 513, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MAHOGANY President 2000 N BAYSHORE DR, MIAMI, FL, 33137
MILLER MAHOGANY Agent 2000 N BAYSHORE DR, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2000 N BAYSHORE DR, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-04-22 2000 N BAYSHORE DR, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2000 N BAYSHORE DR, 513, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407388408 2021-02-04 0455 PPP 3831 SW 160th Ave, Miramar, FL, 33027-4686
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20687
Loan Approval Amount (current) 20687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4686
Project Congressional District FL-25
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20836.06
Forgiveness Paid Date 2021-10-27
3039738902 2021-04-27 0455 PPS 3831 SW 160th Ave, Miramar, FL, 33027-4686
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21366
Loan Approval Amount (current) 21366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4686
Project Congressional District FL-25
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21595.46
Forgiveness Paid Date 2022-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State