Search icon

MIA GLOBAL SOLUTIONS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIA GLOBAL SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: P10000050750
FEI/EIN Number 272873978
Address: 4925 SW 75 Avenue, Miami, FL, 33155, US
Mail Address: 4925 SW 75 Avenue, Miami, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACICEDO REGINA M President 4925 SW 75 Avenue, Miami, FL, 33155
Cacicedo Andres F Chief Executive Officer 4925 SW 75 Avenue, Miami, FL, 33155
CACICEDO REGINA M Agent 4925 SW 75 Avenue, Miami, FL, 33155

Unique Entity ID

CAGE Code:
64MV1
UEI Expiration Date:
2014-09-05

Business Information

Activation Date:
2013-09-06
Initial Registration Date:
2010-09-10

Commercial and government entity program

CAGE number:
64MV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2028-10-26
SAM Expiration:
2024-10-10

Contact Information

POC:
ANDRES F. CACICEDO
Corporate URL:
www.miaglobalsolutions.com

National Provider Identifier

NPI Number:
1598076804
Certification Date:
2025-05-21

Authorized Person:

Name:
MRS. REGINA M CACICEDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
3056660696

Form 5500 Series

Employer Identification Number (EIN):
272873978
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 4925 SW 75 Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-01-06 4925 SW 75 Avenue, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 4925 SW 75 Avenue, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-04-26 CACICEDO, REGINA M -
AMENDMENT 2010-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
Off/Dir Resignation 2022-04-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-30
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:
16100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,293.42
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $22,500
Utilities: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State