Search icon

315 MNM PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 315 MNM PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

315 MNM PARTNERS, 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: 28 Jul 2014 (11 years ago)
Document Number: L14000118347
FEI/EIN Number 47-1588130

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

Address: 5830 SW 36th Terrace, Dania, FL, 33312, US
Mail Address: 5830 SW 36th Terrace, FT Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABKOWSKI NOHUM Manager 19380 COLLINS AVE #1722, SUNNY ISLES, FL, 33160
KORIK MARCOS Manager 5830 SW 36th Terrace, FT Lauderdale, FL, 33312
Korik Silvana Manager 5830 SW 36th Terrace, FT Lauderdale, FL, 33312
KORIK Silvana Agent 5830 SW 36th Terrace, FT Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 5830 SW 36th Terrace, Dania, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-20 5830 SW 36th Terrace, Dania, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 5830 SW 36th Terrace, FT Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-02-12 KORIK, Silvana -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175718400 2021-02-04 0455 PPS 2901 Stirling Rd Ste 202, Fort Lauderdale, FL, 33312-6531
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19046
Loan Approval Amount (current) 19046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6531
Project Congressional District FL-25
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19181.15
Forgiveness Paid Date 2021-10-25
2011528009 2020-06-23 0455 PPP 2901 Stirling RD STE 202, FT Lauderdale, FL, 33312-6524
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19046
Loan Approval Amount (current) 19046
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 Y
Business Age Description Existing or more than 2 years old
Project Address FT Lauderdale, BROWARD, FL, 33312-6524
Project Congressional District FL-25
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19251.07
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State