Search icon

NELSON & MIRIAM LINGERIE, INC.

Company Details

Entity Name: NELSON & MIRIAM LINGERIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000081593
FEI/EIN Number 65-0790720
Address: 2293 NW 20 STREET, MIAMI, FL 33142
Mail Address: 2293 NW 20 STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, MIRIAM D Agent 2293 NW 20 Street, MIAMI, FL 33142

President

Name Role Address
PEREZ, MIRIAM D President 2293 NW 20 Street, MIAMI, FL 33142

Director

Name Role Address
PEREZ, MIRIAM D Director 2293 NW 20 Street, MIAMI, FL 33142

Vice President

Name Role Address
Pineda, Jimmy Vice President 2293 NW 20 STREET, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042250 WONDERFIT SHAPERS EXPIRED 2012-05-04 2017-12-31 No data 2293 NW 20TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2293 NW 20 Street, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2011-01-15 PEREZ, MIRIAM D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283543 TERMINATED 1000000890431 DADE 2021-06-02 2031-06-09 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842577800 2020-06-02 0455 PPP 2293 NW 20 ST, MIAMI, FL, 33142-7371
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9050
Loan Approval Amount (current) 9050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7371
Project Congressional District FL-26
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9197.82
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State