Search icon

PTM/MIAMI SHORES, LLC - Florida Company Profile

Company Details

Entity Name: PTM/MIAMI SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTM/MIAMI SHORES, 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: 01 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000109003
FEI/EIN Number 46-3347058

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

Address: 825 NE 100 St, Miami Shores, FL, 33138, US
Mail Address: 19101 Mystic Pointe Dr #2202, Aventura, FL, 33180, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLIN HOWARD Manager 19101 Mystic Pointe Dr #2202, Aventura, FL, 33180
ORLIN HOWARD Agent 19101 Mystic Pointe Dr #2202, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081140 MIAMI SHORES TENNIS COMPLEX EXPIRED 2013-08-14 2018-12-31 - 1079 N.E. 96 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-23 825 NE 100 St, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 19101 Mystic Pointe Dr #2202, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 825 NE 100 St, Miami Shores, FL 33138 -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-03 ORLIN, HOWARD -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-04-03
Florida Limited Liability 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435647410 2020-05-05 0455 PPP 19101 mystic pointe drive #2202, aventura, FL, 33180-4520
Loan Status Date 2022-04-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15258
Loan Approval Amount (current) 19985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address aventura, MIAMI-DADE, FL, 33180-4520
Project Congressional District FL-24
Number of Employees 5
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State