Search icon

M & N CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: M & N CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & N CONSTRUCTION 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: 14 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: L05000090519
FEI/EIN Number 203497945

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

Address: 2361 SE 1 st Ct, Homestead, FL, 33033, US
Mail Address: 2361 SE 1st. Ct., Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO ALBERTO Managing Member 2361 SE 1st. Ct., Homestead, FL, 33033
NAVARRO ALBERTO Agent 2361 SE 1st. Ct., Homestead, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 2361 SE 1st. Ct., Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-05-26 2361 SE 1 st Ct, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2361 SE 1 st Ct, Homestead, FL 33033 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-10-04 - -
LC AMENDMENT 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-08-01 NAVARRO, ALBERTO -
CANCEL ADM DISS/REV 2007-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787428403 2021-02-04 0455 PPS 2361 SE 1st Ct, Homestead, FL, 33033-7511
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23850
Loan Approval Amount (current) 23850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-7511
Project Congressional District FL-28
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24007.12
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State