Search icon

MIDTOWN REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN REALTY GROUP, 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: 27 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L10000090164
FEI/EIN Number 273334903

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

Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN CAPITAL PARTNERS LLC 401(K) 2023 273334903 2024-08-28 MIDTOWN REALTY GROUP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 531310
Sponsor’s telephone number 3054958945
Plan sponsor’s address 175 SW 7TH ST STE 2112, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ALEXANDER SAIEH
Valid signature Filed with authorized/valid electronic signature
MIDTOWN CAPITAL PARTNERS LLC 401(K) 2023 273334903 2025-01-10 MIDTOWN REALTY GROUP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 531310
Sponsor’s telephone number 3054958945
Plan sponsor’s address 175 SW 7TH ST STE 2112, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing ALEXANDER SAIEH
Valid signature Filed with authorized/valid electronic signature
MIDTOWN CAPITAL PARTNERS LLC 401(K) 2022 273334903 2023-07-12 MIDTOWN REALTY GROUP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 531310
Sponsor’s telephone number 3054958945
Plan sponsor’s address 175 SW 7TH ST STE 2112, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ALEXANDER SAIEH
Valid signature Filed with authorized/valid electronic signature
MIDTOWN CAPITAL PARTNERS LLC 401(K) 2021 273334903 2022-05-26 MIDTOWN REALTY GROUP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 531310
Sponsor’s telephone number 3054958945
Plan sponsor’s address 175 SW 7TH ST STE 2112, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ALEXANDER SAIEH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DADE REGISTERED INC Agent 175 SW 7TH STREET, MIAMI, FL, 33130
VELEZ ALEJANDRO Manager 175 SW 7TH STREET, MIAMI, FL, 33130
SAIEH ALEXANDER Manager 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-04-14 DADE REGISTERED INC -
CHANGE OF MAILING ADDRESS 2014-04-14 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -
LC AMENDMENT 2012-09-04 - -
LC AMENDMENT 2011-07-27 - -
LC AMENDMENT 2011-06-28 - -
LC AMENDMENT 2011-01-10 - -
LC AMENDMENT 2010-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267977207 2020-04-27 0455 PPP 175 SW 7th St Ste 2112, MIAMI, FL, 33130
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189443
Loan Approval Amount (current) 189443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191181.72
Forgiveness Paid Date 2021-03-31
8546538604 2021-03-25 0455 PPS 175 SW 7th St Ste 2112, Miami, FL, 33130-2962
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189442
Loan Approval Amount (current) 189442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2962
Project Congressional District FL-27
Number of Employees 15
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190687.65
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State