Search icon

MARCAO FIGHT & FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: MARCAO FIGHT & FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCAO FIGHT & FITNESS, 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 16 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: L16000138596
FEI/EIN Number 81-3724748

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

Address: 10990 BISCAYNE BLVD., MIAMI, FL, 33161, US
Mail Address: 10990 Biscayne Blvd, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MARCAO INVESTMENT GROUP, LLC Manager
TRINITY CONSULTANTS GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044924 UFC GYM NORTH MIAMI EXPIRED 2018-04-07 2023-12-31 - 17810 SW 52ND CT, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 - -
CHANGE OF MAILING ADDRESS 2023-04-28 10990 BISCAYNE BLVD., MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Trinity Consultants Group -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2620 South University Drive, Unit 213, Davie, FL 33328 -
LC AMENDMENT 2017-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 10990 BISCAYNE BLVD., MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000554560 TERMINATED 1000000938063 DADE 2022-12-06 2042-12-14 $ 22,508.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-01
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22802.00
Total Face Value Of Loan:
22802.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22802
Current Approval Amount:
22802
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22904.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22802
Current Approval Amount:
22802
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22993.79

Date of last update: 02 May 2025

Sources: Florida Department of State