Search icon

MONVAR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MONVAR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONVAR 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: 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000096130
FEI/EIN Number 261127308

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

Address: 150 Southeast 2nd Avenue, miami, FL, 33131, US
Mail Address: 150 Southeast 2nd Avenue, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY & CO PA Agent 150 Southeast 2nd Avenue, miami, FL, 33131
Monroy Andres F Manager 150 Southeast 2nd Avenue, miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051770 STEPHANIE MEJIA GOMEZ ACTIVE 2020-05-11 2025-12-31 - 150 SE 2 AVE # 1005, MIAMI, FL, 33131
G14000016796 MONROY & CO PA EXPIRED 2014-02-17 2019-12-31 - 8725 NW 18 TERR., SUITE 201, DORAL, FL, 33172
G12000005184 BEST MEDIA ADVISORS EXPIRED 2012-01-15 2017-12-31 - 9300 NW 25TH ST, SUITE 210, DORAL, FL, 33172
G10000091228 HUAPANGO Y TANGO, CORP. EXPIRED 2010-10-05 2015-12-31 - 9300 NW 25TH ST SUITE 210, DORAL, FL, 33172
G08337900303 MONROY & CO. P.A. EXPIRED 2008-12-02 2013-12-31 - 7640 NW 114 PATH, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 150 Southeast 2nd Avenue, 1005, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-30 150 Southeast 2nd Avenue, 1005, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 150 Southeast 2nd Avenue, 1005, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-04-30 MONROY & CO PA -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650237706 2020-05-01 0455 PPP 150 SE 2ND AVE STE 1005, MIAMI, FL, 33131-1577
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-1577
Project Congressional District FL-27
Number of Employees 3
NAICS code 999990
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 52718.4
Forgiveness Paid Date 2021-07-22
7610418310 2021-01-28 0455 PPS 150 SE 2nd Ave Ste 1005, Miami, FL, 33131-1577
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) 53842
Loan Approval Amount (current) 53842
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1577
Project Congressional District FL-27
Number of Employees 7
NAICS code 541213
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 54318.46
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State