Search icon

MB DEALER FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: MB DEALER FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB DEALER FINANCIAL, 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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L11000042695
FEI/EIN Number 451603527

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

Address: 7791 NW 46 ST, SUITE 227, Doral, FL, 33166, US
Mail Address: 7791 NW 46 ST, SUITE 227, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ BORIS V Managing Member 7791 NW 46 ST, Doral, FL, 33166
BENEDETTI MARIO JT Managing Member 7791 NW 46 ST, Doral, FL, 33166
Padron Orlando Managing Member 7791 NW 46 ST, Doral, FL, 33166
Jelincic Mark Manager 7791 NW 46 ST, Doral, FL, 33166
Calas Perla S Agent 14750 NW 77 Ct., MIAMI Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102452 MBO DEALER FINANCIAL ACTIVE 2017-09-13 2027-12-31 - 2051 NW 112TH AVE, STE 114, MIAMI, FL, 33172
G17000046558 MBDF EXPIRED 2017-04-28 2022-12-31 - 2051 NW 112TH AVE, STE 114, MIAMI, FL, 33172
G11000037892 MBDF EXPIRED 2011-04-18 2016-12-31 - 10500 SW 126 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 7791 NW 46 ST, SUITE 227, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-08 7791 NW 46 ST, SUITE 227, Doral, FL 33166 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 14750 NW 77 Ct., Suite 300, MIAMI Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Calas, Perla Sole -
LC AMENDMENT 2012-11-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-08
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4145297707 2020-05-01 0455 PPP 2051 NW 112 AVE SUITE 114, MIAMI, FL, 33172
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51446
Loan Approval Amount (current) 51446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33172-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51902.67
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State