Search icon

MMPB GROUP, LLC. - Florida Company Profile

Company Details

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

MMPB 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: 14 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L10000096192
FEI/EIN Number 273479897

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

Address: 309 23rd Street, MIAMI BEACH, FL, 33139, US
Mail Address: 309 23rd Street, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREUZA PAUL President 309 23rd Street, MIAMI BEACH, FL, 33139
Woodbridge Frederick Jr. Agent 2655 S. LEJEUNE ROAD, CORAL GABLES, FL, 33134
JPM MANAGEMENT GROUP LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025264 ARAWAK CAFE ACTIVE 2021-02-22 2026-12-31 - 309 23 STREET, 210, MIAMI BEAC, FL, 33139
G12000016523 LA CAVE D'AZUR EXPIRED 2012-02-16 2017-12-31 - 309, 23RD STREET, MIAMI BEACH, FL, 33139
G12000014593 LA CAVE D'AZUR EXPIRED 2012-02-10 2017-12-31 - 309 23RD STREET, MIAMI BEACH, FL, 33139
G11000125217 VILLA AZUR ACTIVE 2011-12-22 2026-12-31 - 309 ,23RD STREET, 210, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 309 23rd Street, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-21 309 23rd Street, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Woodbridge, Frederick, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2655 S. LEJEUNE ROAD, Suite 543, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-03-04 - -

Court Cases

Title Case Number Docket Date Status
Mario Zequeira, Appellant(s), v. MMPB Group, LLC, etc., et al., Appellee(s). 3D2022-0829 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14566

Parties

Name Jean Philippe Bernard
Role Appellee
Status Active
Representations Lowell J Kuvin, Sundeep K Mullick
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Mario Zequeira
Role Appellant
Status Active
Representations Edilberto Oscar Marban
Name MMPB GROUP, LLC.
Role Appellee
Status Active
Representations Lowell J Kuvin, Sundeep K Mullick

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MMPB Group, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Mario Zequeira
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Mario Zequeira
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mario Zequeira
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/03/2022
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, MMPB GROUP, LLC'S and JEAN PHILIPPEBERNARD'S RESPONSE TO CORRECTED MOTIONFOR CONDITIONAL APPELLATE ATTORNEY'S FEESAND COSTS PURSUANT TO FLA. R. APP. P. 9.400(a)(b)
On Behalf Of MMPB Group, LLC
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mario Zequeira
Docket Date 2022-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CORRECTED MOTION FOR CONDITIONAL APPELLATE ATTORNEY'S FEES AND COSTS PURSUANT TO FLA. R. APP. P. 9.400(a)(b)
On Behalf Of Mario Zequeira
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MMPB Group, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 days to 10/03/2022
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MMPB Group, LLC
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/26/2022
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, MMPB GROUP, LLC'S and JEAN PHILIPPE BERNARD'SMOTION FOR EXTENSION OF TIME TO FILE REPONSE BRIEF
On Behalf Of MMPB Group, LLC
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellees' Motion for Extension of Time to file the answer brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MMPB Group, LLC
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, MMPB GROUP, LLC'S and JEAN PHILIPPEBERNARD'S RESPONSE TO MOTION FOR CONDITIONAL APPELLATE ATTORNEY'S FEES AND COSTS PURSUANTTO FLA. R. APP. P. 9.400(a)(b)
On Behalf Of MMPB Group, LLC
Docket Date 2022-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mario Zequeira
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mario Zequeira
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 08/10/2021
Docket Date 2022-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mario Zequeira
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Mario Zequeira
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Mario Zequeira
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record and for an Extension of time to file the initial brief, filed on July 6, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNNOPPOSED MOTION TO SUPPLEMENT RECORD AND FOR A 30 DAY EXTENSION TO FILE INITIAL BRIEF
On Behalf Of Mario Zequeira
Docket Date 2024-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Corrected Motion for Conditional Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 7, 2023, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of Mario Zequeira
Docket Date 2023-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of March 6, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
LC Amendment 2018-05-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8684468409 2021-02-13 0455 PPS 309 23rd St Ste 210, Miami Beach, FL, 33139-1700
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577209
Loan Approval Amount (current) 577209
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 Miami Beach, MIAMI-DADE, FL, 33139-1700
Project Congressional District FL-24
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 581530.05
Forgiveness Paid Date 2021-11-22
1310887708 2020-05-01 0455 PPP 309 23rd Street suite 210, MIAMI BEACH, FL, 33139
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211890
Loan Approval Amount (current) 211890
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 MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 70
NAICS code 722511
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 Male Owned
Veteran Unanswered
Forgiveness Amount 213407.01
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State