Search icon

INES MARTINS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INES MARTINS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INES MARTINS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000015755
FEI/EIN Number 46-2008985

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

Address: 3250 NE 1st ave, MIAMI, FL, 33137, US
Mail Address: 3250 NE 1st ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INES MARTINS Managing Member 3250 NE 1st ave, MIAMI, FL, 33137
SMF LAW Agent 500 South Dixie Highway, CORAL GABLES, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 500 South Dixie Highway, SUITE 304, CORAL GABLES, FL 33136 -
REGISTERED AGENT NAME CHANGED 2016-03-30 SMF LAW -
LC AMENDMENT AND NAME CHANGE 2015-06-23 INES MARTINS GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 3250 NE 1st ave, suite 305, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-01-14 3250 NE 1st ave, suite 305, MIAMI, FL 33137 -
LC AMENDMENT 2013-02-13 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
LC Amendment and Name Change 2015-06-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
LC Amendment 2013-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169197400 2020-05-14 0455 PPP 3250 NE 1ST AVE STE 305, MIAMI, FL, 33137-4295
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4295
Project Congressional District FL-26
Number of Employees 1
NAICS code 442299
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 5066.16
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State