Search icon

MONROE MACGREGOR INDUSTRIES LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONROE MACGREGOR INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L14000036087
FEI/EIN Number 46-4992772
Address: 104 Toteka Drive, Jupiter, FL, 33458, US
Mail Address: 104 Toteka Drive, Jupiter, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4868425
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Smith Nathaniel M Auth 104 Toteka Drive, Jupiter, FL, 33458
SMITH ABIGAIL G Auth 104 Toteka Drive, Jupiter, FL, 33458

Unique Entity ID

CAGE Code:
75LP4
UEI Expiration Date:
2020-07-04

Business Information

Activation Date:
2019-05-30
Initial Registration Date:
2014-07-02

Commercial and government entity program

CAGE number:
75LP4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2024-05-30

Contact Information

POC:
THADDEUS SMITH
Corporate URL:
https://mmisupply.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 104 Toteka Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2025-02-18 104 Toteka Drive, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3047 S. Dixie Hwy, Unit 508, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-04-30 3047 S. Dixie Hwy, Unit 508, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Hill Coleman LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 12805 US Highway 98 E, Suite B202, Inlet Beach, FL 32461 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,990.55
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $16,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State