Search icon

MARCAO FIGHT & FITNESS, LLC

Company Details

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

Agent

Name Role
TRINITY CONSULTANTS GROUP, LLC Agent

Manager

Name Role
MARCAO INVESTMENT GROUP, LLC Manager

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 No data 17810 SW 52ND CT, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 No data No data
CHANGE OF MAILING ADDRESS 2023-04-28 10990 BISCAYNE BLVD., MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Trinity Consultants Group No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2620 South University Drive, Unit 213, Davie, FL 33328 No data
LC AMENDMENT 2017-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 10990 BISCAYNE BLVD., MIAMI, FL 33161 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844468401 2021-02-04 0455 PPS 10990 Biscayne Blvd, Biscayne Park, FL, 33161-7570
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22802
Loan Approval Amount (current) 22802
Undisbursed Amount 0
Franchise Name UFC Gym
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-7570
Project Congressional District FL-24
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22904.45
Forgiveness Paid Date 2021-07-23
7523117200 2020-04-28 0455 PPP 10990 Biscayne Blvd, Miami, FL, 33161
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22802
Loan Approval Amount (current) 22802
Undisbursed Amount 0
Franchise Name UFC Gym
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22993.79
Forgiveness Paid Date 2021-03-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State