Search icon

MONTANA MINING CONSULTING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONTANA MINING CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTANA MINING CONSULTING GROUP, 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: 09 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: L15000024628
FEI/EIN Number 47-3078815

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

Address: 6952 SW 47TH STREET, MIAMI, FL, 33155, US
Mail Address: 6952 SW 47TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA CAMILO Manager 6952 SW 47TH STREET, MIAMI, FL, 33155
MONTANA NICOLAS Agent 6952 SW 47TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023951 MMC GROUP EXPIRED 2015-03-02 2020-12-31 - 13550 SW 88TH STREET, SUITE 206, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 MONTANA, NICOLAS -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 6952 SW 47TH STREET, UNIT 6952, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 6952 SW 47TH STREET, UNIT 6952, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-09 6952 SW 47TH STREET, UNIT 6952, MIAMI, FL 33155 -
LC AMENDMENT 2015-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-13
LC Amendment 2015-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
76200.00
Total Face Value Of Loan:
76200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$76,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,254.27
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $57,150
Utilities: $19,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State