Search icon

M2 INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: M2 INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2 INTERNATIONAL 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: 09 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: L06000108698
FEI/EIN Number 46-3671297

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

Address: 440 NW 90 ST, EL PORTAL, FL, 33150
Mail Address: 440 NW 90 ST, EL PORTAL, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEROS JOAQUIN Agent 440 NW 90 ST, EL PORTAL, FL, 33150
PINEROS JOAQUIN Managing Member 440 NW 90 ST, EL PORTAL, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099012 JOAQUIN PINEROS CONST ACTIVE 2021-07-29 2026-12-31 - 440 NW 90 ST, EL PORTAL, FL, FL, 33150
G13000096756 M2 DEVELOPMENT GROUP ACTIVE 2013-09-30 2028-12-31 - 440 NW 90 ST, EL PORTAL, FL, 33150

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2013-09-23 M2 INTERNATIONAL GROUP LLC -
REINSTATEMENT 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 440 NW 90 ST, EL PORTAL, FL 33150 -
CHANGE OF MAILING ADDRESS 2013-09-16 440 NW 90 ST, EL PORTAL, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-16 440 NW 90 ST, EL PORTAL, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343653721 0418800 2018-12-06 8071 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-12-06
Emphasis L: FALL
Case Closed 2019-06-05

Related Activity

Type Referral
Activity Nr 1408181
Safety Yes
Type Inspection
Activity Nr 1365379
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-04-19
Abatement Due Date 2019-04-25
Current Penalty 1705.0
Initial Penalty 1705.0
Final Order 2019-05-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: On or about 12/06/2018, at 8071 West Oakland Park Blvd, employees were using a ladder from a scaffold to a roof deck, which did not extend at least 3-feet above the roof deck, thus exposing workers to a fall from the ladder to the scaffold platform.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089387710 2020-05-01 0455 PPP 440 NW 90TH ST, MIAMI, FL, 33150
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50604.33
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State