Search icon

MICMAR ENTERPRISE, LLC. - Florida Company Profile

Company Details

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

MICMAR ENTERPRISE, 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: 20 Jul 2016 (9 years ago)
Document Number: L16000136119
FEI/EIN Number 81-3364317

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

Address: 4300 West Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 West Lake Mary Blvd, Lake Mary, FL, 32746-2449, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANNER MICKELLA A Authorized Member 4300 W Lake Mary BLVD, Lake Mary, FL, 32746
WADE MARVA A Manager 4300 W Lake Mary BLVD, Lake Mary, FL, 32746
Jules Jeffery Manager 478 e altamonte dr, altamonte springs, FL, 32701
Wade Marva A Agent 4300 W Lake Mary BLVD, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4300 West Lake Mary Blvd, suite 1010 #204, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-12 4300 West Lake Mary Blvd, suite 1010 #204, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Wade, Marva A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4300 W Lake Mary BLVD, suit 1010 #204, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263887810 2020-06-03 0491 PPP 501 N Magnolia Ave, Orlando, FL, 32801
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15104
Loan Approval Amount (current) 15104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15226.09
Forgiveness Paid Date 2021-03-23
4806288001 2020-06-26 0491 PPP 2829 waldens pond cove , LONGWOOD, FL, 32779, LONGWOOD, FL, 32779
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19692
Loan Approval Amount (current) 19692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19952.37
Forgiveness Paid Date 2021-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State