Search icon

MKDA FLORIDA LLC - Florida Company Profile

Company Details

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

MKDA 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: 21 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L13000118360
FEI/EIN Number 46-3481701

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

Address: 2750 NW 3rd Ave, Space #6, MIAMI, FL, 33127, US
Mail Address: 902 BROADWAY, 17TH FLOOR, NEW YORK CITY, NY, 10010, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERTZLER AMANDA Manager 2750 NW 3RD AVE SPACE 6, MIAMI, FL, 33127
HERTZLER BRETT Manager 2750 NW 3rd Ave, MIAMI, FL, 33127
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092597 MKDA ACTIVE 2019-08-26 2029-12-31 - 902 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010
G13000085733 MKDA EXPIRED 2013-08-28 2018-12-31 - 902 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2017-05-30 - -
LC AMENDMENT 2016-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 2750 NW 3rd Ave, Space #6, MIAMI, FL 33127 -
LC AMENDMENT 2013-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-07-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
LC Amendment 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146868510 2021-02-18 0455 PPS 2750 NW 3rd Ave Ste 6, Miami, FL, 33127-4143
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174282.8
Loan Approval Amount (current) 174282.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 33127-4143
Project Congressional District FL-26
Number of Employees 12
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176780.06
Forgiveness Paid Date 2022-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State