Search icon

MONTANA MINING CONSULTING GROUP, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091197101 2020-04-11 0455 PPP 1000 Brickell Ave Suite 400, MIAMI, FL, 33131-3002
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-3002
Project Congressional District FL-27
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77254.27
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State