Search icon

MX OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MX OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MX OF MIAMI, 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: 14 Apr 2016 (9 years ago)
Document Number: P16000034223
FEI/EIN Number 81-2313043

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

Address: 19591 NE 10th Ave Bay B, Miami, FL, 33179, US
Mail Address: 19591 NE 10th Ave Bay B, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRANOVA JULIA President 19591 NE 10th Ave Bay B, Miami, FL, 33179
AGRANOVA JULIA Agent 19591 NE 10th Ave Bay B, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 19591 NE 10th Ave Bay B, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-22 19591 NE 10th Ave Bay B, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 19591 NE 10th Ave Bay B, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-01-17 AGRANOVA, JULIA -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495218406 2021-02-10 0455 PPS 19591 NE 10TH AVE BAY B, NORTH MIAMI, FL, 33179
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211013.4
Loan Approval Amount (current) 211013.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33179
Project Congressional District FL-24
Number of Employees 24
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212672.6
Forgiveness Paid Date 2021-12-07
2465747210 2020-04-16 0455 PPP 19591 Northeast 10th Avenue, MIAMI, FL, 33179-3544
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211012
Loan Approval Amount (current) 211012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-3544
Project Congressional District FL-24
Number of Employees 29
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212596.04
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State