Search icon

MITCHELL BRUCE GREENBERG, LLC - Florida Company Profile

Company Details

Entity Name: MITCHELL BRUCE GREENBERG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCHELL BRUCE GREENBERG, 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: 26 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: L04000055071
FEI/EIN Number 201449631

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

Address: 4254 NW 66TH PL, BOCA RATON, FL, 33496, US
Mail Address: 4254 NW 66th Pl, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenberg Leslie E Manager 4254 NW 66th Pl, Boca Raton, FL, 33496
Greenberg Mitchell B Managing Member 4254 NW 66th Pl, Boca Raton, FL, 33496
GREENBERG MITCHELL B Agent 4254 NW 66th Pl, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 4254 NW 66TH PL, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4254 NW 66th Pl, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 4254 NW 66TH PL, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-01-14 GREENBERG, MITCHELL BRUCE -
REINSTATEMENT 2015-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2004-11-10 MITCHELL BRUCE GREENBERG, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051647802 2020-05-27 0455 PPP 5732 HAMILTON WAY, BOCA RATON, FL, 33496-2507
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-2507
Project Congressional District FL-23
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28226.33
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State