Search icon

MV REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MV REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MV REAL ESTATE HOLDINGS 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: 03 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: L08000000964
FEI/EIN Number 261671880

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

Address: 123 SW North River Drive, Miami, FL, 33130, US
Mail Address: 123 SW North River Drive, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mantecon Alex Manager 123 SW North River Drive, Miami, FL, 33130
Vadell Guillermo D Manager 123 SW North River Drive, Miami, FL, 33130
ALVAREZ GUILLERMO Esq. Agent 123 SW North River Drive, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 ALVAREZ, GUILLERMO, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 123 SW North River Drive, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 123 SW North River Drive, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-15 123 SW North River Drive, Miami, FL 33130 -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150467106 2020-04-10 0455 PPP 123 SW NORTH RIVER DR., MIAMI, FL, 33130-1944
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122008.82
Loan Approval Amount (current) 122008.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33130-1944
Project Congressional District FL-27
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123382.67
Forgiveness Paid Date 2021-06-10
7212508307 2021-01-28 0455 PPS 123 SW North River Dr, Miami, FL, 33130-1944
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115311.72
Loan Approval Amount (current) 115311.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33130-1944
Project Congressional District FL-27
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116076.25
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State