Search icon

MIX IT! @ THE LOOP INC.

Company Details

Entity Name: MIX IT! @ THE LOOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2014 (10 years ago)
Document Number: P10000009607
FEI/EIN Number 271802107
Address: 2617 W. OSCEOLA PKWY, KISSIMEE, FL, 34741, US
Mail Address: 2617 W. OSCEOLA PKWY, KISSIMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO MYRIAM P Agent 2299 Celebration Blvd, CELEBRATION, FL, 34747

President

Name Role Address
MONTSERRAT MIRANDA LOURDES President 2299 Celebration Blvd, Celebration, FL, 34747

Director

Name Role Address
MONTSERRAT MIRANDA LOURDES Director 2299 Celebration Blvd, Celebration, FL, 34747
JARAMILLO MYRIAM P Director 2299 Celebration Blvd, Celebration, FL, 34747

Vice President

Name Role Address
JARAMILLO MYRIAM P Vice President 2299 Celebration Blvd, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015680 MENCHIE'S FROZEN YOGURT EXPIRED 2010-02-18 2015-12-31 No data 12517 GRECO DR., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 2299 Celebration Blvd, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 2617 W. OSCEOLA PKWY, KISSIMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2015-08-31 2617 W. OSCEOLA PKWY, KISSIMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2015-08-31 JARAMILLO, MYRIAM P No data
AMENDMENT 2014-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073167710 2020-05-01 0455 PPP 2617 W OSCEOLA PKWY, KISSIMMEE, FL, 34741
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43577
Loan Approval Amount (current) 43577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 150
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44145.22
Forgiveness Paid Date 2021-08-24
9393988308 2021-01-30 0455 PPS 2617 W Osceola Pkwy, Kissimmee, FL, 34741-0766
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name Menchie's
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0766
Project Congressional District FL-09
Number of Employees 13
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40488.91
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State