Entity Name: | MIAMI MATTRESS G. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI MATTRESS G. 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. |
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: | 20 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | L15000068066 |
FEI/EIN Number |
47-3810275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 NW 166 STREET, MIAMI, FL, 33169, US |
Mail Address: | 91 NW 166 STREET, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMADRID FINANCIAL SERVICES, CORP | Agent | - |
GONZALEZ JORGE A | Managing Member | 91 NW 166 STREET, MIAMI, FL, 33169 |
GONZALEZ JUAN S | Manager | 9241 NAUTILUS DR, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1265 S. PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | LAMADRID FINANCIAL SERVICES CORP | - |
REINSTATEMENT | 2017-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000548750 | TERMINATED | 1000000791544 | DADE | 2018-07-27 | 2038-08-02 | $ 2,009.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-11-20 |
REINSTATEMENT | 2016-10-17 |
Florida Limited Liability | 2015-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3402497400 | 2020-05-07 | 0455 | PPP | 91 NW 166TH ST, MIAMI, FL, 33169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State