Search icon

2 MK FOOD SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: 2 MK FOOD SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 MK FOOD SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000191411
FEI/EIN Number 47-5602277

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

Address: 3494 W 103 TERRACE, HIALEAH, FL, 33018, US
Mail Address: 3494 W 103 TERRACE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS President 3494 W 103 TERRACE, HIALEAH, FL, 33018
MARTINEZ LUIS Agent 3494 W 103 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 MARTINEZ, LUIS -
CHANGE OF MAILING ADDRESS 2018-09-13 3494 W 103 TERRACE, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 3494 W 103 TERRACE, HIALEAH, FL 33018 -
LC AMENDMENT 2018-09-10 - -
LC AMENDMENT 2018-08-02 - -
LC AMENDMENT 2017-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 3494 W 103 TERRACE, HIALEAH, FL 33018 -
LC STMNT OF RA/RO CHG 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-28
LC Amendment 2018-09-10
LC Amendment 2018-08-02
ANNUAL REPORT 2018-04-18
LC Amendment 2017-08-28
CORLCRACHG 2017-08-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-08-08

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15290.00
Total Face Value Of Loan:
15290.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15290.00
Total Face Value Of Loan:
15290.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15290
Current Approval Amount:
15290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15369.59
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15290
Current Approval Amount:
15290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15367.92

Date of last update: 01 May 2025

Sources: Florida Department of State