Search icon

IMCMV MIA AIRPORT, LLC

Company Details

Entity Name: IMCMV MIA AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2015 (10 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, SUITE 600, ORLANDO, FL 32811
Mail Address: 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Moreno, Cristina, PA Agent 2600 Douglas Road, SUITE 304, CORAL GABLES, FL 33134

President

Name Role Address
Crabtree, David President 4901 Vineland Road, SUITE 600 ORLANDO, FL 32811

Manager

Name Role
IMCMV MANAGEMENT, LLC 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 No data 4901 VINELAND ROAD, SUITE 600, ORLANDO, FL, 32811
G22000049000 VIENA ACTIVE 2022-04-18 2027-12-31 No data 4901 VINELAND ROAD, SUITE 600, ORLANDO, FL, 32811
G15000022491 JIMMY BUFFETT'S MARGARITAVILLE EXPIRED 2015-03-03 2020-12-31 No data 1910 NW 84TH AVE, DORAL, FL, 33126
G15000022490 VIENA EXPIRED 2015-03-03 2020-12-31 No data 1910 NW 84TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Moreno, Cristina, PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2600 Douglas Road, SUITE 304, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 No data
LC AMENDMENT 2015-01-20 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237687207 2020-04-27 0455 PPP NW 20TH ST & LE JEUNE ROAD, MIAMI, FL, 33127-4908
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474800
Loan Approval Amount (current) 474800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4908
Project Congressional District FL-24
Number of Employees 77
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479066.7
Forgiveness Paid Date 2021-03-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State