Search icon

MI PULPE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MI PULPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2015 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000005367
FEI/EIN Number 47-2750253
Address: 3501 NW 67 th. Street, #B, MIAMI, FL, 33147, US
Mail Address: 3501 NW 67 th. Street, #B, MIAMI, FL, 33147, US
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR MARCO A Authorized Member 3501 NW 67TH. STREET, Miami, FL, 33147
Villar Marco Agent 3501 NW 67 Street, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071008 MI PULPE EXPIRED 2018-06-25 2023-12-31 - 3501 NW 67TH STREET #B, MIAMI, FL, 33147
G17000106073 MI PULPE EXPIRED 2017-09-25 2022-12-31 - 3501 NW 67TH STREET #B, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3501 NW 67 Street, Suite B, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Villar, Marco -
LC DISSOCIATION MEM 2018-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 3501 NW 67 th. Street, #B, MIAMI, FL 33147 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-03-21 MI PULPE, LLC -
CHANGE OF MAILING ADDRESS 2018-03-21 3501 NW 67 th. Street, #B, MIAMI, FL 33147 -
LC AMENDED AND RESTATED ARTICLES 2017-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000451856 ACTIVE 22-23920 USDC, SOUTHERN DISTRICT OF FL 2023-08-21 2028-09-26 $5,090,387.82 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-05-18
LC Amended/Restated Article/NC 2018-03-21
ANNUAL REPORT 2018-03-07
LC Amended and Restated Art 2017-10-16
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$150,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,395.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $150,000
Jobs Reported:
19
Initial Approval Amount:
$46,000
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,475.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $45,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State