Entity Name: | M&K COMMUNICATIONS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M&K COMMUNICATIONS 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. |
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: | 09 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | L12000128502 |
FEI/EIN Number |
38-3904950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 NW 94th Ave., Doral, FL, 33172, US |
Mail Address: | 2300 NW 94th Ave., Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA KATHERINE | Manager | 10917 NW 67th St, MIAMI, FL, 33178 |
SALAS MANUEL | Manager | 10917 NW 67th St, MIAMI, FL, 33178 |
ACOSTA KATHERINE | Agent | 10917 NW 67th St, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2300 NW 94th Ave., Ste 205, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 2300 NW 94th Ave., Ste 205, Doral, FL 33172 | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | ACOSTA, KATHERINE | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 10917 NW 67th St, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000404980 | ACTIVE | 1000000931842 | DADE | 2022-08-19 | 2042-08-23 | $ 4,296.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000802411 | TERMINATED | 1000000850481 | DADE | 2019-12-03 | 2039-12-11 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000778488 | TERMINATED | 1000000849307 | DADE | 2019-11-19 | 2039-11-27 | $ 16,126.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000491126 | TERMINATED | 1000000789082 | DADE | 2018-07-06 | 2038-07-11 | $ 3,968.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-05 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3168667905 | 2020-06-13 | 0455 | PPP | 8899 Northwest 107th Court, Doral, FL, 33178-1963 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4793498408 | 2021-02-06 | 0455 | PPS | 10917nw 67st, Doral, FL, 33178 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State