Search icon

MAIM LLC - Florida Company Profile

Company Details

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

MAIM 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: 15 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L09000067985
FEI/EIN Number 010930003

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

Address: 19062 NE 29th Ave, Aventura, FL, 33180, US
Mail Address: 19062 NE 29th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETZEL SANDRA R Manager 19062 NE 29th Ave, Aventura, FL, 33180
GETZEL ABRAHAM H Manager 19062 NE 29th Ave, Aventura, FL, 33180
GETZEL ABRAHAM H Agent 19062 NE 29th Ave, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110460 BISSUTERIE ACTIVE 2016-10-11 2026-12-31 - 19062 NE 29TH AVE, AVENTURA, FL, 33180
G10000117969 FRESKO GOURMET EXPIRED 2010-12-22 2015-12-31 - 21325 NE 19TH CT, MIAMI, FL, 33179
G10000098661 GO KOSHER EXPIRED 2010-10-27 2015-12-31 - 21325 NE 19TH CT, MIAMI, FL, 33179
G10000093907 BISSUTERIE EXPIRED 2010-10-13 2015-12-31 - 21325 NE 19TH CT, MIAMI, FL, 33179
G10000057328 S DESIGNS EXPIRED 2010-06-21 2015-12-31 - 21325 NE 19TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 19062 NE 29th Ave, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-02-26 19062 NE 29th Ave, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 19062 NE 29th Ave, Aventura, FL 33180 -
LC AMENDMENT 2010-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215727201 2020-04-15 0455 PPP 19062 NE 29 Ave, MIAMI, FL, 33162-2802
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33162-2802
Project Congressional District FL-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23458.55
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State