Search icon

MAC 3500 LLC - Florida Company Profile

Company Details

Entity Name: MAC 3500 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC 3500 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: 23 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L15000014300
FEI/EIN Number 47-2952097

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

Address: 8362 Pines Blvd, Ste 288, Pembroke Pines, FL, 33024, US
Mail Address: 8362 Pines Blvd, Ste 288, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RODOLFO Manager 8362 Pines Blvd, Pembroke Pines, FL, 33024
ALVAREZ SEBASTIAN Manager 8362 Pines Blvd, Pembroke Pines, FL, 33024
Gonzalez Maria Agent 8362 Pines Blvd, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8362 Pines Blvd, Ste 288, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8362 Pines Blvd, Ste 288, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-08 8362 Pines Blvd, Ste 288, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Gonzalez, Maria -
LC AMENDMENT 2020-04-16 - -
LC AMENDMENT 2016-05-06 - -
LC AMENDMENT 2015-10-26 - -
LC DISSOCIATION MEM 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
LC Amendment 2020-04-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
LC Amendment 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743457202 2020-04-15 0455 PPP 10901 NW 146TH ST Unit 1, MIAMI LAKES, FL, 33018-7382
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160432.5
Loan Approval Amount (current) 160432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33018-7382
Project Congressional District FL-26
Number of Employees 22
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162845.58
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State