Search icon

MVPM 2014 LLC - Florida Company Profile

Company Details

Entity Name: MVPM 2014 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVPM 2014 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: 19 Jun 2014 (11 years ago)
Document Number: L14000098177
FEI/EIN Number 47-1140902

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

Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS MARIELA Authorized Member 3350 SW 148TH AVE, MIRAMAR, FL, 33027
MALETTE JR PIERRE Authorized Member 3350 SW 148TH AVE, MIRAMAR, FL, 33027
PREMIER TAX USA Agent 3350 SW 148TH AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046248 PREMIER TAX USA INC ACTIVE 2020-04-27 2025-12-31 - 5111 MONZA CT, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 3350 SW 148TH AVE, STE 110, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-08-31 PREMIER TAX USA -
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 3350 SW 148TH AVE, STE 110, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3350 SW 148TH AVE, STE 110, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-31
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-06
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:
51225.00
Total Face Value Of Loan:
51225.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51225
Current Approval Amount:
51225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51832.98

Date of last update: 02 May 2025

Sources: Florida Department of State