Search icon

LOYALTY MGA LLC - Florida Company Profile

Company Details

Entity Name: LOYALTY MGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LOYALTY MGA 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: 24 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L16000196285
FEI/EIN Number 81-4357468

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

Address: 5195 NW 77TH AVE, MIAMI, FL 33166
Mail Address: 5195 NW 77TH AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNIVISTA INTERMEDIATE HOLDCO, LLC Authorized Member
IML HOLDCO, INC. Authorized Member
CARRERA & AMADOR, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055406 LOYALTY UNDERWRITER ACTIVE 2019-05-07 2029-12-31 - 5195 NW 77TH AVE, DORAL, FL, 33166
G19000026376 LOYALTY INSURANCE EXPIRED 2019-02-25 2024-12-31 - 528 NW 7TH AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 5195 NW 77TH AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5195 NW 77TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-25 CARRERA & AMADOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 221 SW 42ND AVE, 3RD FLOOR, MIAMI, FL 33134 -
LC AMENDMENT 2016-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-17
LC Amendment 2016-11-08
Florida Limited Liability 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618537105 2020-04-10 0455 PPP 528 NW 7TH AVE, MIAMI, FL, 33136-3102
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33136-3102
Project Congressional District FL-27
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19237.94
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State