Search icon

MEGACENTER US LLC - Florida Company Profile

Company Details

Entity Name: MEGACENTER US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGACENTER US 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: 05 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L16000219641
FEI/EIN Number 81-4682395

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

Address: 7451 RIVIERA BLVD., MIRAMAR, FL, 33023, US
Mail Address: 7451 RIVIERA BLVD., MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URETA PATRICIO Manager 7451 RIVIERA BLVD., MIRAMAR, FL, 33023
MENDOZA JOSE Manager 7451 RIVIERA BLVD., MIRAMAR, FL, 33023
MEZA MARTHA Manager 7451 RIVIERA BLVD., MIRAMAR, FL, 33023
MEGACENTER MIRAMAR LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 7451 RIVIERA BLVD., SUITE 201, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-02-24 7451 RIVIERA BLVD., SUITE 201, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Megacenter Miramar LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 7451 Riviera Blvd, Miramar, FL 33023 -
LC AMENDMENT 2020-07-15 - -
LC STMNT OF RA/RO CHG 2019-12-23 - -

Court Cases

Title Case Number Docket Date Status
MEGACENTER US LLC, etc., VS GOODMAN DORAL 88TH COURT LLC, etc., 3D2018-0519 2018-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9607

Parties

Name MEGACENTER US LLC
Role Appellant
Status Active
Representations ALVIN D. LODISH, Richard D. Shane
Name GOODMAN DORAL 88TH COURT LLC
Role Appellee
Status Active
Representations Edward G. Guedes, Eric P. Hockman, ADAM A. SCHWARTZBAUM
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARING
On Behalf Of MEGACENTER US LLC
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2019-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instruction.
Docket Date 2019-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEGACENTER US LLC
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 10/12/18
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/18
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEGACENTER US LLC
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEGACENTER US LLC
Docket Date 2018-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEGACENTER US LLC
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/21/18
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEGACENTER US LLC
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
LC Amendment 2020-07-15
ANNUAL REPORT 2020-02-03
CORLCRACHG 2019-12-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140437101 2020-04-15 0455 PPP 7451 Riviera Blvd, Miramar, FL, 33029
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403600
Loan Approval Amount (current) 169200
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miramar, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 28
NAICS code 531312
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 171098.8
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State