Search icon

AREAS USA MCO, LLC - Florida Company Profile

Company Details

Entity Name: AREAS USA MCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREAS USA MCO, 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: 11 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2009 (15 years ago)
Document Number: L08000003722
FEI/EIN Number 261913147

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

Address: 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL, 33126
Mail Address: 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernal Carlos Manager 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL, 33126
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046681 RUBY TUESDAY EXPIRED 2013-05-16 2018-12-31 - 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL, 3312-6
G08155900084 VINEA EXPIRED 2008-05-31 2013-12-31 - 5301 BLUE LAGOON DRIVE - SUITE 690, MIAMI, FL, 33126
G08150900253 QDOBA--ORLANDO INTERNATIONAL AIRPORT AIRSIDE 3 FOOD COURT EXPIRED 2008-05-29 2013-12-31 - 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL, 33126
G08150900268 QDOBA--ORLANDO INTERNATIONAL AIRPORT AIRSIDE 3 FOOD COURT EXPIRED 2008-05-29 2013-12-31 - 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1201 Hays Street, Tallahassee, FL 32301 -
LC AMENDMENT 2009-12-08 - -
LC AMENDMENT 2009-10-21 - -
LC AMENDMENT 2008-10-20 - -
LC AMENDMENT 2008-05-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-12-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
888133.00
Total Face Value Of Loan:
888133.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1505378.00
Total Face Value Of Loan:
1505378.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1505378
Current Approval Amount:
1505378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
888133
Current Approval Amount:
888133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State