Search icon

MYSTIC TRUST LLC - Florida Company Profile

Company Details

Entity Name: MYSTIC TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYSTIC TRUST 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: 22 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L09000038877
FEI/EIN Number 264736934

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

Address: 19195 Mystic Pt. Dr. 106, Aventura, FL, 33180, US
Mail Address: 19195 Mystic Pt. Dr. 106, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Law Office of David E Berkmen Agent 1031 Ives Dairy Rd, Aventura, FL, 33179
Flores Dominick Authorized Member 19195 Mystic Pt. Dr. 106, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 The Law Office of David E Berkmen -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1031 Ives Dairy Rd, #228, Aventura, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 19195 Mystic Pt. Dr. 106, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-09-17 19195 Mystic Pt. Dr. 106, Aventura, FL 33180 -
REINSTATEMENT 2016-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005927705 2020-05-01 0455 PPP 19195 MYSTIC POINTE DR APT 106, AVENTURA, FL, 33180
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 20
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State