Search icon

MRG (2008-D) HALLANDALE, LLC - Florida Company Profile

Company Details

Entity Name: MRG (2008-D) HALLANDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRG (2008-D) HALLANDALE, 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: 19 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L08000107552
FEI/EIN Number 263758367

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

Address: MRG 2008-D Hallandale, LLC co Rothmann's S, 6319 Northern Blvd., East Norwich, NY, 11732, US
Mail Address: MRG 2008-D Hallandale LLC, co Rothmann's S, 6319 Northern Blvd., East Norwich, NY, 11732, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBARRO GENNARO Manager MRG 2008-D Hallandale LLC, co Rothmann's S, East Norwich, NY, 11732
SBARRO MISSANO ANNA Manager MRG 2008-D Hallandale LLC, co Rothmann's S, East Norwich, NY, 11732
INCORPORATING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075425 MATTEO'S RESTAURANT ACTIVE 2017-07-13 2027-12-31 - 6319 NORTHERN BLVD, EAST NORWICH, NY, 11732
G08326900268 MATTEO'S RESTAURANT EXPIRED 2008-11-21 2013-12-31 - 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-10 INCORPORATING SERVICES INC -
CHANGE OF MAILING ADDRESS 2022-01-10 MRG 2008-D Hallandale, LLC co Rothmann's Steakhouse, 6319 Northern Blvd., East Norwich, NY 11732 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 MRG 2008-D Hallandale, LLC co Rothmann's Steakhouse, 6319 Northern Blvd., East Norwich, NY 11732 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-02-12 - -
LC NAME CHANGE 2019-02-08 MRG (2008-D) HALLANDALE, LLC -
REINSTATEMENT 2013-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2008-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000953423 TERMINATED 1000000499990 BROWARD 2013-05-16 2033-05-22 $ 10,450.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000797980 TERMINATED 1000000242083 BROWARD 2011-11-29 2031-12-07 $ 7,536.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000715206 TERMINATED 1000000237076 BROWARD 2011-10-14 2031-11-02 $ 31,438.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000578919 LAPSED 11-24802 CA 01 MIAMI DADE CIRCUIT COURT 2011-09-09 2016-09-09 $66,676.14 CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-10
Reg. Agent Resignation 2020-06-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
LC Amendment 2019-02-12
LC Name Change 2019-02-08
ANNUAL REPORT 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722718301 2021-01-25 0455 PPS 1825 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009-4619
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341362
Loan Approval Amount (current) 341362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4619
Project Congressional District FL-25
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344392.17
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State