Search icon

MRK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MRK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRK MANAGEMENT, 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: 05 Nov 2009 (15 years ago)
Document Number: L09000107031
FEI/EIN Number 271317391

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

Address: 1850 NE 198th Terrace, North Miami Beach, FL, 33179, US
Mail Address: 1850 N.E. 198 Terrace, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER RICHARD Managing Member 1850 N.E. 198 Terrace, North Miami Beach, FL, 33179
KRIEGER MICHAEL Managing Member 1850 N.E. 198 Terrace, North Miami Beach, FL, 33179
Campbell Janice Agent 1850 N.E. 198 Terrace, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Campbell, Janice -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1850 N.E. 198 Terrace, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 1850 NE 198th Terrace, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-28 1850 NE 198th Terrace, North Miami Beach, FL 33179 -

Court Cases

Title Case Number Docket Date Status
BRETT KRUEGER, VS MRK MANAGEMENT, LLC, 3D2019-1445 2019-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40860

Parties

Name Brett Krueger
Role Appellant
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name MRK MANAGEMENT, LLC
Role Appellee
Status Active
Representations SCOTT H. SILVER, DANIEL F. BENAVIDES
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of dismissal of appeal of non-final order is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL OF APPEAL OF NON-FINAL ORDER
On Behalf Of Brett Krueger
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/7/19
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DEFENDANT-APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF AND APPENDIX
On Behalf Of Brett Krueger
Docket Date 2019-07-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Brett Krueger
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MRK Management, LLC
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244617200 2020-04-27 0455 PPP 1850 NE 198th Terrace, MIAMI, FL, 33179
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97800
Loan Approval Amount (current) 97800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123548
Servicing Lender Name TowneBank
Servicing Lender Address 5716 High St West, PORTSMOUTH, VA, 23703-4502
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, 33179-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123548
Originating Lender Name TowneBank
Originating Lender Address PORTSMOUTH, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99036.08
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State