Search icon

CMG LINKS, LLC - Florida Company Profile

Company Details

Entity Name: CMG LINKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMG LINKS, 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: 13 Mar 2015 (10 years ago)
Document Number: L15000046006
FEI/EIN Number 47-4384389

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

Address: 36 NE 1st Street, Suite 506, MIAMI, FL, 33132, US
Mail Address: 36 NE 1st Street, Suite 506, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Yohanka Authorized Member 1765 SW 24th Avenue, Miami, FL, 33145
Garcia MEDARDO Jr. Authorized Member 1765 SW 24th Avenue, Miami, FL, 33145
Garcia Christian M Authorized Member 6280 Coral Way, Miami, FL, 33155
GARCIA MEDARDO Jr. Agent 1765 SW 24th Avenue, Miami, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 1765 SW 24th Avenue, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 36 NE 1st Street, Suite 506, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-02-23 36 NE 1st Street, Suite 506, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-02-23 GARCIA, MEDARDO, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740198403 2021-02-05 0455 PPS 36 NE 1st St, Miami, FL, 33132-2403
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21625
Loan Approval Amount (current) 21625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33132-2403
Project Congressional District FL-27
Number of Employees 5
NAICS code 339910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21831.18
Forgiveness Paid Date 2022-01-25
3038907406 2020-05-06 0455 PPP 36 NE 1st Street, Miami, FL, 33132
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33132-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 339910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35354.79
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State