Search icon

MAX BUSINESS GROUP, LLC

Company Details

Entity Name: MAX BUSINESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: L15000119762
FEI/EIN Number 47-4569318
Address: 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908
Mail Address: 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES, EDILBERTO Agent 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908

Managing Member

Name Role Address
GARCES MARTINEZ, EDILBERTO Managing Member 15301 MCGREGOR BLVD, SUITE 1 FORT MYERS, FL 33908
RILEY, LEE J Managing Member 15301 MCGREGOR BLVD, SUITE 1 FORT MYERS, FL 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088640 AZURE ACTIVE 2020-07-24 2025-12-31 No data 15301 MCGREGOR BLVD, STE 1, FORT MYERS, FL, 33908
G16000139098 AZURE EXPIRED 2016-12-27 2021-12-31 No data 8695 COLLEGE PKEY, SUITE #1383, FT MYERS, FL, 33919
G15000118828 RILEY'S RESTAURANTS EXPIRED 2015-11-23 2020-12-31 No data 9410 IVY BROOK RUN, #205, SUITE #205, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2017-01-05 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2017-01-05 GARCES, EDILBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908 No data
LC AMENDMENT 2016-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-05
LC Amendment 2016-08-22
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844688401 2021-02-09 0455 PPS 15271 Ballast Point Dr Apt 4209, Fort Myers, FL, 33908-3458
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-3458
Project Congressional District FL-19
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50324.66
Forgiveness Paid Date 2021-10-06
1900127409 2020-05-05 0455 PPP DBA AZURE 15301 MCGREGOR BLVD UNIT 1, FORT MYERS, FL, 33908-2598
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49868
Loan Approval Amount (current) 49868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33908-2598
Project Congressional District FL-19
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50287.44
Forgiveness Paid Date 2021-03-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State