Search icon

MAYA 2015 LLC

Company Details

Entity Name: MAYA 2015 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000191528
FEI/EIN Number 47-5602343
Address: 6247 NW 74TH CT, PARKLAND, FL 33067
Mail Address: 6247 NW 74TH CT, PARKLAND, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEIR, YOAV Agent 6247 NW 74th Ct, Parkland, FL 33067

Manager

Name Role Address
MEIR, YOAV Manager 6247 NW 74TH CT, PARKLAND, FL 33067

Member

Name Role Address
Ortega, Juan Felipe Member 6247 NW 74TH CT, PARKLAND, FL 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2021-01-20 No data No data
LC AMENDMENT 2017-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 6247 NW 74th Ct, Parkland, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 6247 NW 74TH CT, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2016-04-18 6247 NW 74TH CT, PARKLAND, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000027633 ACTIVE CACE21006340 CIRCUIT COURT, BROWARD 2022-01-03 2027-01-19 $89,981.03 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-07-29
LC Amendment 2021-01-20
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-24
LC Amendment 2017-05-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170208901 2021-04-29 0455 PPS 6247 NW 74th Ct, Parkland, FL, 33067-3351
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33067-3351
Project Congressional District FL-23
Number of Employees 1
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10939.12
Forgiveness Paid Date 2022-04-21
9710437305 2020-05-02 0455 PPP 6247 NW 74TH CT, PARKLAND, FL, 33067-3351
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) 6337
Loan Approval Amount (current) 6337
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 PARKLAND, BROWARD, FL, 33067-3351
Project Congressional District FL-23
Number of Employees 4
NAICS code 488510
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 5904.11
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State