Search icon

MRU LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: MRU LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRU LOGISTICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000029511
FEI/EIN Number 47-3155555

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

Address: 3940 NW 79th Ave, Doral, FL, 33166, US
Mail Address: 3940 NW 79th Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MONTALVO YERANDYS Member 3940 NW 79th Ave, Doral, FL, 33166
SANCHEZ TRINA GISELA D Vice President 3940 NW 79th Ave, Doral, FL, 33166
RUIZ MONTALVO YERANDYS Agent 3940 NW 79th Ave, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-06-13 3940 NW 79th Ave, Apt 517, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 3940 NW 79th Ave, Apt 517, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 3940 NW 79th Ave, Apt 517, Doral, FL 33166 -
LC AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 RUIZ MONTALVO, YERANDYS -

Documents

Name Date
ANNUAL REPORT 2023-06-13
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
LC Amendment 2017-09-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148478006 2020-06-29 0455 PPP 7905 CRESPI BLVD APT 2, MIAMI BEACH, FL, 33141-1806
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6283
Loan Approval Amount (current) 6283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-1806
Project Congressional District FL-24
Number of Employees 1
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6373.37
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State