Search icon

MARCAO FIGHT & FITNESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARCAO FIGHT & FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2016 (9 years ago)
Date of dissolution: 16 Jan 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (6 months ago)
Document Number: L16000138596
FEI/EIN Number 81-3724748
Address: 10990 BISCAYNE BLVD., MIAMI, FL, 33161, US
Mail Address: 10990 Biscayne Blvd, Miami, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Manager
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:
2021-02-04
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
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

Jobs Reported:
11
Initial Approval Amount:
$22,802
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,802
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,904.45
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $22,801
Jobs Reported:
11
Initial Approval Amount:
$22,802
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,802
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,993.79
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State