Search icon

MH RICKY'S, LLC - Florida Company Profile

Company Details

Entity Name: MH RICKY'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH RICKY'S, 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: 03 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L15000038800
FEI/EIN Number 47-3318881

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

Mail Address: 846 Lincoln Rd, FL 3, MIAMI BEACH, FL, 33139, US
Address: 1222 16TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISCHINO & SCHAMY, PLLC Agent -
MENIN KEITH Manager 846 Lincoln Rd, MIAMI BEACH, FL, 33139
GALBUT JARED Manager 846 Lincoln Rd, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064571 NECESSARY PURVEYOR ACTIVE 2023-05-24 2028-12-31 - 846 LINCOLN ROAD, 3RD FLOOR, MIAMI BEACH, FL, 33139
G21000055271 PIZZA BAR WEST AVE ACTIVE 2021-04-22 2026-12-31 - 1501 COLLINS AVE, SUITE 208, MIAMI BEACH, FL, 33139
G20000063984 FRANKIE NO NO'S PIZZERIA BAR ACTIVE 2020-06-08 2025-12-31 - 3050 BISCAYNE BOULEVARD, PH1, MIAMI, FL, 33137
G16000118943 PIZZA BAR WEST EXPIRED 2016-11-02 2021-12-31 - 3050 BISCAYNE BLVD, PENTHOUSE 1, MIAMI, FL, 33137
G16000035099 RICKY'S EXPIRED 2016-04-06 2021-12-31 - 3050 BISCAYNE BLVD PH1, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 1222 16TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-29 DISCHINO & SCHAMY, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 BISCAYNE BOULEVARD, SUITE 600, Miami, FL 33137 -
LC STMNT OF RA/RO CHG 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1222 16TH STREET, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2016-03-03 MH RICKY'S, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-08
CORLCRACHG 2018-07-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868227107 2020-04-14 0455 PPP 3050 BISCAYNE BLVD PH 1, MIAMI, FL, 33137-4294
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87057
Loan Approval Amount (current) 87057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4294
Project Congressional District FL-26
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88118.61
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State