Search icon

MAYNADA CAPITAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: MAYNADA CAPITAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYNADA CAPITAL ADVISORS, 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 Apr 2011 (14 years ago)
Document Number: L11000049967
FEI/EIN Number 452884332

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

Address: 1172 South Dixie Highway, Coral Gables, FL, 33146, US
Mail Address: 1172 South Dixie Highway, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAJARDO CARLOS Manager 1172 South Dixie Highway, Coral Gables, FL, 33146
Guajardo Carlos Agent 1172 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Guajardo, Carlos -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1172 South Dixie Highway, # 537, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-01-09 1172 South Dixie Highway, # 537, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1172 South Dixie Highway, # 537, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009218403 2021-02-03 0455 PPS 1172 S Dixie Hwy PMB 537, Coral Gables, FL, 33146-2918
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-2918
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26209.42
Forgiveness Paid Date 2021-12-06
2519127110 2020-04-10 0455 PPP 1172 S Dixie Highway #537, MIAMI, FL, 33146-2918
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33146-2918
Project Congressional District FL-27
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26218.68
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State