Search icon

MILANO ITALIAN FASHION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILANO ITALIAN FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 1998 (27 years ago)
Document Number: P98000038458
FEI/EIN Number 650833085
Mail Address: 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019, US
Address: 2170 ANNTOM DRIVE, DANIA BEACH, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUX ARTHUR Chief Executive Officer 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019
MAINELLA CARLA Agent 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019
MAINELLA CARLA Chief Executive Officer 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06284900115 ITALIA IMPORT & EXPORT CENTER ACTIVE 2006-10-11 2026-12-31 - 1090 WATERSIDE LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 2170 ANNTOM DRIVE, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2005-03-10 2170 ANNTOM DRIVE, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 1090 WATERSIDE LANE, HOLLYWOOD, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000420550 TERMINATED CACE 20-006399 BROWARD COUNTY CIRCUIT COURT 2020-12-08 2025-12-28 $91,566.83 GREY LABELZ DISTRIBUTION INC., 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-28

USAspending Awards / Financial Assistance

Date:
2021-08-25
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:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-25
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:
-493300.00
Total Face Value Of Loan:
6700.00
Date:
2020-04-15
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:
500000.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$500,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,782.6
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $6,700
Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,597.95
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $12,499
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State