Search icon

MIAMI PARTNERS REALTY GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: MIAMI PARTNERS REALTY GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PARTNERS REALTY 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 03 Aug 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L13000122354
FEI/EIN Number 46-3533053

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

Address: 4005 NW 114 Ave, DORAL, FL, 33178, US
Mail Address: 4005 NW 114 Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUE BERNARDO Managing Member 4005 NW 114 Ave, DORAL, FL, 33178
MANRIQUE BERNARDO Agent 4005 NW 114 Ave, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2015-08-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000065896. CONVERSION NUMBER 900000153549
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 4005 NW 114 Ave, Suite 16, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-02-24 4005 NW 114 Ave, Suite 16, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 4005 NW 114 Ave, Suite 16, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-24
Florida Limited Liability 2013-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461058601 2021-03-13 0455 PPS 4005 NW 114th Ave Unit 16, Doral, FL, 33178-4373
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14715
Loan Approval Amount (current) 14715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4373
Project Congressional District FL-26
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14793.51
Forgiveness Paid Date 2021-09-29
2059137710 2020-05-01 0455 PPP 4005 NW 114TH AVE UNIT 16, MIAMI, FL, 33178
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10285
Loan Approval Amount (current) 10285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10374.59
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State