Search icon

MEXBRIT LLC - Florida Company Profile

Company Details

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

MEXBRIT 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: 28 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: L16000232484
FEI/EIN Number 65-0080552

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

Address: 2655 S Le Jeune Rd, CORAL GABLES, FL, 33134, US
Mail Address: 2655 S Le Jeune Rd, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEXBRIT 401(K) PLAN 2023 650080552 2024-07-04 MEXBRIT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 524290
Sponsor’s telephone number 3055298512
Plan sponsor’s address 2655 S LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing JOHN WIGG
Valid signature Filed with authorized/valid electronic signature
MEXBRIT 401(K) PLAN 2022 650080552 2023-06-07 MEXBRIT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 524290
Sponsor’s telephone number 3055298512
Plan sponsor’s address 2655 S LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 331345802

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JOHN WIGG
Valid signature Filed with authorized/valid electronic signature
MEXBRIT 401(K) PLAN 2021 650080552 2022-06-28 MEXBRIT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 524290
Sponsor’s telephone number 3055298512
Plan sponsor’s address 2655 S LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 331345802

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JOHN WIGG
Valid signature Filed with authorized/valid electronic signature
MEXBRIT 401(K) PLAN 2020 650080552 2021-06-02 MEXBRIT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 524290
Sponsor’s telephone number 3055298512
Plan sponsor’s address 2655 S LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 331345802

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JOHN C WIGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-02
Name of individual signing JOHN C WIGG
Valid signature Filed with authorized/valid electronic signature
MEXBRIT 401(K) PLAN 2019 650080552 2020-06-29 MEXBRIT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 524290
Sponsor’s telephone number 3055298512
Plan sponsor’s address 2655 S LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 331345802

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing JOHN C WIGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing JOHN C WIGG
Valid signature Filed with authorized/valid electronic signature
MEXBRIT 401(K) PLAN 2018 650080552 2019-06-25 MEXBRIT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 524290
Sponsor’s telephone number 3055298512
Plan sponsor’s address 2655 S LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 331345802

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOHN C WIGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing JOHN C WIGG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
Wigg John C Manager 2655 S Le Jeune Rd, CORAL GABLES, FL, 33134
DODSON JOHN A Manager 2655 S Le Jeune Rd, CORAL GABLES, FL, 33134
Shanahan Mark Manager 2655 S Le Jeune Rd, CORAL GABLES, FL, 33134
Collins Mark Manager 2655 S Le Jeune Rd, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012090 MEXBRIT ACTIVE 2017-02-01 2027-12-31 - 2655 S LE JEUNE RD, SUITE 1112, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2655 S Le Jeune Rd, Suite 1112, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-01-09 2655 S Le Jeune Rd, Suite 1112, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-11 - -
CONVERSION 2016-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M98649. CONVERSION NUMBER 900000167219

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000429710 TERMINATED 2017-03882 MIAMI-DADE COUNTY 2019-06-03 2024-06-21 $3,515,000.00 CARGO RISK CORPORATION, 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FLORIDA 33131

Court Cases

Title Case Number Docket Date Status
MEXBRIT, L.L.C., et al., VS CRM CONSULTING SERVICES, S.A.S., etc., et al., 3D2019-1124 2019-06-11 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
17-3882

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15372

Parties

Name FORTE UNDERWRITERS, LLC
Role Appellant
Status Active
Name MEXBRIT LLC
Role Appellant
Status Active
Representations PETER D. WEBSTER, Eric D. Coleman, RACHEL A. OOSTENDORP, JOSE A. LOREDO
Name CRM CONSULTING SERVICES, S.A.S.
Role Appellee
Status Active
Representations ROBERT NEWTON HARRIS, NICOLE A. MILSON
Name Cargo Risk Corporation
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEXBRIT, LLC
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEXBRIT, LLC
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MEXBRIT, LLC, etc., et al., VS CRM CONSULTING SERVICES, S.A.S., etc., et al., 3D2017-2700 2017-12-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3882

Parties

Name MEXBRIT LLC
Role Appellant
Status Active
Representations DAVID L. LUCK, RACHEL A. OOSTENDORP, Olga M. Vieira, BRUCE J. BERMAN
Name FORTE UNDERWRITERS, LLC
Role Appellant
Status Active
Name CARGO RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name CRM CONSULTING SERVICES, S.A.S.
Role Appellee
Status Active
Representations ROBERT NEWTON HARRIS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration of Petitioners' Motion to Rescind Order Issued on 02-27-2018 and to Consider Petitioners' Timely Filed Certiorari Reply, we grant the motion and withdraw our order issued on February 27, 2018. Based on our review of the petition, the response, the reply and the appendices filed therewith, we deny the petition for writ of certiorari. The temporary stay entered by this Court on December 14, 2017 is lifted.
Docket Date 2018-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to rescind order issued 02-27-2018 and to consider PTs' timely filed certiorari reply.
On Behalf Of MEXBRIT, LLC
Docket Date 2018-02-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of MEXBRIT, LLC
Docket Date 2018-02-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ [Withdrawn 3/6/18] Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on December 14, 2017 is lifted.
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CRM CONSULTING SERVICES, S.A.S.
Docket Date 2018-02-14
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of CRM CONSULTING SERVICES, S.A.S.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent CRM Consulting Services, S.A.S.’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 14, 2018.
Docket Date 2018-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRM CONSULTING SERVICES, S.A.S.
Docket Date 2017-12-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response. Petitioners’ expedited motion for stay pending review is granted, and the discovery permitted by the challenged order is hereby stayed until further order of this Court. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MEXBRIT, LLC
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MEXBRIT, LLC
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MEXBRIT, LLC
Docket Date 2017-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MEXBRIT, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
LC Amendment 2017-07-11
Florida Limited Liability 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780137103 2020-04-15 0455 PPP 2655 S. LE JEUNE RD, SUITE 1112, CORAL GABLES, FL, 33134-5802
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60285
Loan Approval Amount (current) 60285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-5802
Project Congressional District FL-27
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60616.57
Forgiveness Paid Date 2020-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State