Search icon

MIAMI CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L02000019512
FEI/EIN Number 331016487
Address: 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ PELAYO Managing Member 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL, 33134
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
331016487
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019770 SCENTSATIONAL DEALS EXPIRED 2015-02-20 2020-12-31 - 1001 BRICKELL BAY DR, SUITE 1800, MIAMI, FL, 33131
G12000007853 ISLA TRADING COMPANY EXPIRED 2012-01-23 2017-12-31 - 1001 BRICKELL BAY DR, SUITE 1800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-19 NEIMAN & INTERIAN, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-02 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11465.63
Total Face Value Of Loan:
11465.63

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,465.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,465.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,567.09
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $11,465.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State