Search icon

MANAGEMENT MIAMI FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MANAGEMENT MIAMI FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGEMENT MIAMI FLORIDA, 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: 03 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2012 (13 years ago)
Document Number: L12000126573
FEI/EIN Number 46-1121830

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

Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEBOUL JONATHAN J Managing Member 20533 Biscayne Blvd, Aventura, FL, 33180
TEBOUL JONATHAN J Agent 20533 Biscayne Blvd, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119217 MANAGEMENT FLORIDA, LLC ACTIVE 2023-09-26 2028-12-31 - 20533 BISCAYNE BLVD, #168, AVENTURA, FL, 33180
G12000097228 MANAGEMENT MIAMI ACTIVE 2012-10-04 2027-12-31 - 20533 BISCAYNE BLVD, #168, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 20533 Biscayne Blvd, #168, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-16 20533 Biscayne Blvd, #168, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 20533 Biscayne Blvd, #168, Aventura, FL 33180 -
LC AMENDMENT 2012-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
42290.00
Total Face Value Of Loan:
42290.00
Date:
2020-05-02
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2016-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
197000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53208.87
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42290
Current Approval Amount:
42290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42542.12

Date of last update: 02 Jun 2025

Sources: Florida Department of State