Search icon

MEDIATION.COM, LLC - Florida Company Profile

Company Details

Entity Name: MEDIATION.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIATION.COM, 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: 29 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2011 (14 years ago)
Document Number: L10000101981
FEI/EIN Number 273573138

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

Address: 2875 NE 191ST ST, Aventura, FL, 33180, US
Mail Address: 2875 NE 191ST ST, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pronesti Thomas Manager 2875 NE 191ST ST, Aventura, FL, 33180
WIENER MARLYN J Agent 6111 BROKEN SOUND PARKWAY NW, SUITE 330, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 2875 NE 191ST ST, Suite 519, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-21 2875 NE 191ST ST, Suite 519, Aventura, FL 33180 -
LC AMENDMENT 2011-09-13 - -
REGISTERED AGENT NAME CHANGED 2011-09-13 WIENER, MARLYN JESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-09-13 6111 BROKEN SOUND PARKWAY NW, SUITE 330, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000576959 TERMINATED 1000000793161 MIAMI-DADE 2018-08-10 2028-08-15 $ 796.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000138966 TERMINATED 1000000777844 MIAMI-DADE 2018-03-29 2028-04-04 $ 1,191.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000096349 TERMINATED 1000000735152 DADE 2017-02-13 2027-02-16 $ 11,320.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173200.00
Total Face Value Of Loan:
173200.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173200
Current Approval Amount:
173200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175316.89

Date of last update: 01 Jun 2025

Sources: Florida Department of State