Search icon

MW REAL ESTATE GROUP OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MW REAL ESTATE GROUP OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MW REAL ESTATE GROUP OPERATIONS, 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: 17 Oct 2013 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L13000146247
FEI/EIN Number 46-3924297

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

Address: 16850 COLLINS AVE, #112560, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVE, #112560, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MW REAL ESTATE GROUP, LLC Agent
MW REAL ESTATE GROUP, LLC Manager

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 16850 COLLINS AVE, #112560, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-28 16850 COLLINS AVE, #112560, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 16850 COLLINS AVE, #112560, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
CORLCAUTH 2021-10-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5763158001 2020-06-29 0455 PPP 16850 Collins Avenue 112560, Sunny Isles Beach, FL, 33160-4203
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) 20817
Loan Approval Amount (current) 20817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4203
Project Congressional District FL-24
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21085.62
Forgiveness Paid Date 2021-10-28
1289248400 2021-02-01 0455 PPS 16850 Collins Ave, Sunny Isles Beach, FL, 33160-4238
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20817
Loan Approval Amount (current) 20817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4238
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21115.28
Forgiveness Paid Date 2022-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State