Search icon

MMCM CREATIVE, LLC. - Florida Company Profile

Company Details

Entity Name: MMCM CREATIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMCM CREATIVE, 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L14000078748
FEI/EIN Number 46-5670144

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

Address: 28501 SW 152 Ave Lot 18, HOMESTEAD, FL, 33033, US
Mail Address: 1111 N Kenmore Ave, LOS ANGELES, CA, 90029, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MIRTHA M Authorized Person 1918 Pinehurst Rd, LOS ANGELES, CA, 90068
CASTRO MIRTHA M Manager 1918 Pinehurst Rd, LOS ANGELES, CA, 90068
CASTRO MIRTHA MMirtha Agent 28954 SW 134TH PATH, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122304 MAGNETIC ACTIVE 2023-10-02 2028-12-31 - 1111 N KENMORE AVE, #307, LOS ANGELES, CA, 90029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2023-03-27 28501 SW 152 Ave Lot 18, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 28501 SW 152 Ave Lot 18, HOMESTEAD, FL 33033 -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 CASTRO, MIRTHA M, Mirtha Michelle -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-05-06
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-02-26
LC Amendment 2014-07-09
Florida Limited Liability 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803288801 2021-04-16 0455 PPP 28501 SW 152nd Ave Lot 8, Homestead, FL, 33033-1425
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) 110702
Loan Approval Amount (current) 110702
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1425
Project Congressional District FL-28
Number of Employees 8
NAICS code 541910
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 111181.2
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State