Search icon

IMCMV MIA AIRPORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMCMV MIA AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2015 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L15000006629
FEI/EIN Number 61-1755297
Address: 4901 Vineland Road, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Road, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crabtree David President 4901 Vineland Road, ORLANDO, FL, 32811
Moreno Cristina PA Agent 2600 Douglas Road, CORAL GABLES, FL, 33134
- Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048994 AIR MARGARITAVILLE ACTIVE 2022-04-18 2027-12-31 - 4901 VINELAND ROAD, SUITE 600, ORLANDO, FL, 32811
G22000049000 VIENA ACTIVE 2022-04-18 2027-12-31 - 4901 VINELAND ROAD, SUITE 600, ORLANDO, FL, 32811
G15000022491 JIMMY BUFFETT'S MARGARITAVILLE EXPIRED 2015-03-03 2020-12-31 - 1910 NW 84TH AVE, DORAL, FL, 33126
G15000022490 VIENA EXPIRED 2015-03-03 2020-12-31 - 1910 NW 84TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Moreno, Cristina, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2600 Douglas Road, SUITE 304, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 -
LC AMENDMENT 2015-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000184826 TERMINATED 1000000864482 DADE 2020-03-17 2040-03-25 $ 2,591.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
LC Amendment 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
474800.00
Total Face Value Of Loan:
474800.00

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$474,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,066.7
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $474,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State