Search icon

MACO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MACO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACO GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L00000001409
FEI/EIN Number 651015155

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

Address: 14741 Mustang Trail, Southwest Ranches, FL, 33330, US
Mail Address: 14741 Mustang Trail, Southwest Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS A Manager 14741 Mustang Trail, Southwest Ranches, FL, 33330
MARTINEZ ERIK Authorized Member 11930 N BAYSHORE DR (PH10), N MIAMI, FL, 33181
MARTINEZ CARLOS A Agent 14741 Mustang Trail, Southwest Ranches, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-11 MARTINEZ, CARLOS A -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 14741 Mustang Trail, Southwest Ranches, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-03-10 14741 Mustang Trail, Southwest Ranches, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 14741 Mustang Trail, Southwest Ranches, FL 33330 -
LC AMENDMENT 2019-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-22
LC Amendment 2019-04-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655597102 2020-04-15 0455 PPP 2201 W 76th Street, HIALEAH, FL, 33016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156284
Loan Approval Amount (current) 156284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158346.08
Forgiveness Paid Date 2021-08-11
2513428504 2021-02-20 0455 PPS 2201 W 76th St, Hialeah, FL, 33016-1840
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156284
Loan Approval Amount (current) 156284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-1840
Project Congressional District FL-26
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138914.68
Forgiveness Paid Date 2022-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State