Search icon

MACRA, LLC - Florida Company Profile

Company Details

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

MACRA, 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: 18 Aug 2015 (10 years ago)
Document Number: L15000140905
FEI/EIN Number 47-4855658

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

Address: 1035 N MIAMI AVENUE, 102, MIAMI, FL, 33136
Mail Address: 1035 N MIAMI AVENUE, 102, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD CHRISTOPHER Authorized Member 1035 N MIAMI AVENUE #401, MIAMI, FL, 33136
SAMUEL A. RUBERT, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086662 ALL DAY ACTIVE 2015-08-21 2025-12-31 - 1035 N. MIAMI AVENUE, 102, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 1035 N MIAMI AVENUE, 102, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Samuel A. Rubert, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2645 Executive Park Drive, Suite 122, Weston, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294147702 2020-05-01 0455 PPP 1035 N MIAMI AVE STE 102, MIAMI, FL, 33136
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95007
Loan Approval Amount (current) 95007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33136-1000
Project Congressional District FL-26
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96194.11
Forgiveness Paid Date 2021-08-04
8959348310 2021-01-30 0455 PPS 1035 N Miami Ave Ste 102, Miami, FL, 33136-3513
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123564
Loan Approval Amount (current) 123564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33136-3513
Project Congressional District FL-27
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125118.02
Forgiveness Paid Date 2022-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State