Search icon

MMG CLOTHING, LLC - Florida Company Profile

Company Details

Entity Name: MMG CLOTHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMG CLOTHING, 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000030549
FEI/EIN Number 47-3183227

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

Address: 2101 sw 101 ave, Suite 101, Miramar, FL, 33025, US
Mail Address: 2101 sw 101 ave, Suite 101, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVISTON LASTONIA Authorized Member 2101 sw 101 ave, Miramar, FL, 33025
LEVISTON LASTONIA Agent 2101 sw 101 ave, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 2101 sw 101 ave, Suite 101, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-01-09 2101 sw 101 ave, Suite 101, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 2101 sw 101 ave, Suite 101, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-11-19 MMG CLOTHING, LLC -
REINSTATEMENT 2018-10-05 - -

Documents

Name Date
REINSTATEMENT 2021-01-09
REINSTATEMENT 2019-10-28
LC Name Change 2018-11-19
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-02-01
Florida Limited Liability 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028388809 2021-04-21 0455 PPP 10301 SW 9th Ln, Pembroke Pines, FL, 33025-3585
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144232.5
Loan Approval Amount (current) 144232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-3585
Project Congressional District FL-25
Number of Employees 9
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144849.49
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State