Search icon

MD PROPERTY INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MD PROPERTY INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD PROPERTY INSPECTIONS, 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: 21 Jan 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L16000014441
FEI/EIN Number 81-1163776

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

Address: 2511 55 TR SW, # A, Naples, FL, 34116, US
Mail Address: 2511 55 TR SW, # A, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MIGUEL A Manager 2511 55 TR SW, # A, Naples, FL, 34116
DIAZ MIGUEL A Agent 2511 55 TR SW, # A, Naples, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2511 55 TR SW, # A, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2024-01-25 2511 55 TR SW, # A, Naples, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2511 55 TR SW, # A, Naples, FL 34116 -
LC AMENDMENT AND NAME CHANGE 2018-04-09 MD PROPERTY INSPECTIONS, LLC -
LC DISSOCIATION MEM 2018-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
CORLCDSMEM 2018-04-09
LC Amendment and Name Change 2018-04-09
ANNUAL REPORT 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191587705 2020-05-01 0455 PPP 3325 S Lake Dr, Miami, FL, 33155
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14126.3
Forgiveness Paid Date 2021-10-26
6790818608 2021-03-23 0455 PPS 3325 S Lake Dr, Miami, FL, 33155-3634
Loan Status Date 2023-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33155-3634
Project Congressional District FL-27
Number of Employees 1
NAICS code 524298
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11405.33
Forgiveness Paid Date 2023-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State