Search icon

MTL NATIONWIDE GROUP LLC - Florida Company Profile

Company Details

Entity Name: MTL NATIONWIDE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTL NATIONWIDE GROUP 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: L15000171983
FEI/EIN Number 47-5288277

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

Address: 2001 NW 107th Ave, Doral, FL, 33172, US
Mail Address: 2001 NW 107th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lacayo Siero Thanya V Authorized Member 15248 SW 22 TER, Miami, FL, 33185
Lacayo Siero Sophia G Authorized Member 11132 SW 7th St, Miami, FL, 33174
Lacayo Siero Thanya V Agent 2001 NW 107th Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104920 UNIVISTA INSURANCE 1300 ACTIVE 2015-10-14 2025-12-31 - 2001 NW 107 AVE STE 250, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-03 Lacayo Siero, Thanya V -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2001 NW 107th Ave, Suite 250, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-30 2001 NW 107th Ave, Suite 250, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2001 NW 107th Ave, Suite 250, Doral, FL 33172 -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT 2016-09-01 - -
LC AMENDMENT 2016-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767549 ACTIVE 1000001021182 DADE 2024-11-27 2034-12-04 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
LC Amendment 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3441777709 2020-05-01 0455 PPP 111 SW 107 AVE, MIAMI, FL, 33174
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89375
Loan Approval Amount (current) 89375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90315.92
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State