Search icon

MIAMI LI, INC. - Florida Company Profile

Company Details

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

MIAMI LI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000031682
FEI/EIN Number 651065793

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

Address: 5520 WEST FLAGLER STREET, SUITE B, MIAMI, FL, 33134, US
Mail Address: 5520 WEST FLAGLER STREET, SUITE B, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAVIDES CARMEN President 15044 SW 19 ST., MIRAMAR, FL, 33027
BENAVIDES CARMEN Director 15044 SW 19 ST., MIRAMAR, FL, 33027
DEL CASTILLO ARMANDO Vice President 5520 WEST FLAGLER STREET, MIAMI, FL, 33134
DEL CASTILLO GABRIELA Director 5520 WEST FLAGLER STREET, MIAMI, FL, 33134
BENAVIDES CARMEN N Agent 5520 WEST FLAGLER ST., MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064131 BODY ARTISTIC EXPIRED 2016-06-29 2021-12-31 - 5520 W FLAGLER STREET SUITE B, SUITE B, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 BENAVIDES, CARMEN N -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-06-09 5520 WEST FLAGLER STREET, SUITE B, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 5520 WEST FLAGLER STREET, SUITE B, MIAMI, FL 33134 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000120103 ACTIVE 1000000982137 DADE 2024-02-21 2044-02-28 $ 14,629.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000120111 ACTIVE 1000000982138 DADE 2024-02-21 2034-02-28 $ 1,314.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000425118 ACTIVE 1000000933017 DADE 2022-09-01 2042-09-07 $ 2,722.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000204414 ACTIVE 1000000921528 DADE 2022-04-22 2042-04-27 $ 2,288.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000204422 ACTIVE 1000000921529 DADE 2022-04-22 2032-04-27 $ 447.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623498101 2020-07-13 0455 PPP 5520 W FLAGLER ST., MIAMI, FL, 33134
Loan Status Date 2020-08-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12087.5
Loan Approval Amount (current) 12087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33134-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State