Search icon

MB AMERICA LLC - Florida Company Profile

Company Details

Entity Name: MB AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB AMERICA 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 Feb 2013 (12 years ago)
Document Number: L13000030561
FEI/EIN Number 90-0942350

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

Address: 11377 W. BISCAYNE CANAL RD., MIAMI, FL, 33161, US
Mail Address: 11377 W. BISCAYNE CANAL RD., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MB AMERICA, LLC DEFINED CONTRIBUTION PLAN 2019 900942350 2020-07-07 MB AMERICA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7865749767
Plan sponsor’s address 990 BISCAYNE BLVD, SUITE 801, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing MARCO BRUZZI
Valid signature Filed with authorized/valid electronic signature
MB AMERICA, LLC DEFINED CONTRIBUTION PLAN 2018 900942350 2019-10-14 MB AMERICA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7865749767
Plan sponsor’s address 990 BISCAYNE BLVD, SUITE 801, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing NICOLE ZIEGLER
Valid signature Filed with authorized/valid electronic signature
MB AMERICA, LLC DEFINED CONTRIBUTION PLAN 2017 900942350 2018-10-15 MB AMERICA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 7865749767
Plan sponsor’s address 990 BISCAYNE BLVD, SUITE 801, MIAMI, FL, 33132

Key Officers & Management

Name Role Address
BRUZZI MARCO Manager 11377 W. BISCAYNE CANAL RD., MIAMI, FL, 33161
MELOTTI MONICA Manager 11377 W. BISCAYNE CANAL RD., MIAMI, FL, 33161
BOLOGNA, ESQ. STEFANIA Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117980 SHELLBRO EXPIRED 2018-11-01 2023-12-31 - 990 BISCAYNE BLVD., SUITE 801 MB 16, MIAMI, FL, 33132
G16000107583 WHY NOT TEENS EXPIRED 2016-09-30 2021-12-31 - 990 BISCAYNE BLVD., SUITE 801, MB 16, MIAMI, FL, 33132
G15000033624 THE ORCHID HOUSE EXPIRED 2015-04-02 2020-12-31 - 1350 COLLINS AVE, MIAMI, FL, 33139
G15000013575 MYSPACE3 EXPIRED 2015-02-06 2020-12-31 - 990 BISCAYNE BLVD., SUITE #801, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 11377 W. BISCAYNE CANAL RD., MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-04-22 11377 W. BISCAYNE CANAL RD., MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 100 SE 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-04-01 BOLOGNA, ESQ., STEFANIA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916178408 2021-02-04 0455 PPS 652 NE 105th St, Miami Shores, FL, 33138-2054
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92405
Loan Approval Amount (current) 92405
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 Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2054
Project Congressional District FL-24
Number of Employees 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93587.28
Forgiveness Paid Date 2022-05-19
6031517702 2020-05-01 0455 PPP 20 NE 41ST ST APT 1, MIAMI, FL, 33137-3531
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92405
Loan Approval Amount (current) 92405
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 N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-3531
Project Congressional District FL-24
Number of Employees 5
NAICS code 541611
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 93420.19
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State