Search icon

MB CREATIVE CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: MB CREATIVE CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB CREATIVE CONCEPTS 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: 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 13 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2024 (8 months ago)
Document Number: L03000005889
FEI/EIN Number 542098790

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

Address: 1389 Majesty Ter, WESTON, FL, 33327, US
Mail Address: 1389 Majesty Ter, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIEVA Member 1389 Majesty Ter, Weston, FL, 33327
MARIEVA MARTINEZ Agent 1389 Majesty Ter, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1389 Majesty Ter, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-03-21 1389 Majesty Ter, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1389 Majesty Ter, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2010-03-29 MARIEVA, MARTINEZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-13
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589338610 2021-03-20 0455 PPS 951 Brickell Ave Apt 3011, Miami, FL, 33131-3940
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5755
Loan Approval Amount (current) 5755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33131-3940
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5796.94
Forgiveness Paid Date 2021-12-16
1063497406 2020-05-03 0455 PPP 951 BRICKELL AVE APT 3011, MIAMI, FL, 33131-3940
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33131-3940
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4034.08
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State