Search icon

MTS DESIGNS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MTS DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTS DESIGNS, 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 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: L08000022298
FEI/EIN Number 262110936

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

Address: 7601 E TREASURE DR., NORTH BAY VILLAGE, FL, 33141-4391, US
Mail Address: 7601 E TREASURE DR., NORTH BAY VILLAGE, FL, 33141-4391, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANILLO ALEJANDRO Managing Member 7601 E treasure Dr, North Bay Village, FL, 33141
Anillo Alejandro Manager 475 Brickell Ave, Miami, FL, 33131
ANILLO ALEJANDRO Agent 7601 E treasure Dr, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013125 MIAMI PRINTED ACTIVE 2018-01-24 2028-12-31 - 7601 E TREASURE DR, SUITE CU10, NORTH BAY VILLAGE, FL, 33141
G12000043625 LERAGE SHIRTS ACTIVE 2012-05-09 2027-12-31 - 7601 E TREASURE DR, SUITE CU10, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 7601 E treasure Dr, Suite CU10, 1611, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 7601 E TREASURE DR., STE CU10, NORTH BAY VILLAGE, FL 33141-4391 -
CHANGE OF MAILING ADDRESS 2020-01-28 7601 E TREASURE DR., STE CU10, NORTH BAY VILLAGE, FL 33141-4391 -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-03-20 ANILLO, ALEJANDRO -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146800.00
Total Face Value Of Loan:
146800.00
Date:
2020-04-30
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:
12104.00
Total Face Value Of Loan:
12104.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12104
Current Approval Amount:
12104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12183.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State