Search icon

5 M I, LLC

Company Details

Entity Name: 5 M I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000085982
FEI/EIN Number 203392204
Mail Address: 3240 OLEANDER WAY, LAUDERDALE-BY-THE-SEA, FL, 33062
Address: 625 NE SPANISH RIVER BOULEVARD, SUITE 104, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MULKA FRANCES W Agent 3240 OLEANDER WAY, LAUDERDALE-BY-THE-SEA, FL, 33062

Managing Member

Name Role Address
MULKA FRANCES W Managing Member 3240 OLEANDER WAY, LAUDERDALE-BY-THE-SEA, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04254900149 SPORT CLIPS EXPIRED 2004-09-10 2024-12-31 No data 3240 OLEANDER WAY, LAUDERDALE-BY-THE-SEA, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 625 NE SPANISH RIVER BOULEVARD, SUITE 104, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2006-03-24 625 NE SPANISH RIVER BOULEVARD, SUITE 104, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2006-03-24 MULKA, FRANCES W No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 3240 OLEANDER WAY, LAUDERDALE-BY-THE-SEA, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428838308 2021-01-20 0455 PPS 625 NE Spanish River Blvd Ste 104, Boca Raton, FL, 33431-6100
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31135
Loan Approval Amount (current) 31135
Undisbursed Amount 0
Franchise Name SportClips
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 Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6100
Project Congressional District FL-23
Number of Employees 4
NAICS code 812111
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 31311.57
Forgiveness Paid Date 2021-08-18
6397257701 2020-05-01 0455 PPP 625 NE SPANISH RIVER BLVD STE 104, BOCA RATON, FL, 33431-6100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31135
Loan Approval Amount (current) 31135
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 Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-6100
Project Congressional District FL-23
Number of Employees 5
NAICS code -
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 31429.29
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State