Search icon

MINT 1906 LLC - Florida Company Profile

Company Details

Entity Name: MINT 1906 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINT 1906 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: 28 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L12000124473
FEI/EIN Number 46-1288710

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

Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
Mail Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AELLOS MARVIC I Manager 14106 SW 54TH ST, MIRAMAR, FL, 33027
JLG CORPORATE SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 14221 SW 120th ST, Suite 208, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 14221 SW 120th ST, Suite 208, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 14221 SW 120th ST, Suite 208, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2600 Douglas Rd, Suite 607, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-03 2600 Douglas Rd, Suite 607, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 2600 DOUGLAS ROAD, SUITE 607, CORAL GABLES, FL 33134 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 JLG CORPORATE SERVICES INC. -
LC AMENDMENT 2012-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046637701 2020-05-01 0455 PPP 1805 PONCE DE LEON BLVD STE 400, CORAL GABLES, FL, 33134-4455
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8514
Loan Approval Amount (current) 8515
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 N
Business Age Description New Business or 2 years or less
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-4455
Project Congressional District FL-27
Number of Employees 1
NAICS code 523910
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8621.61
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State