Search icon

MILK WORLD USA LLC - Florida Company Profile

Company Details

Entity Name: MILK WORLD USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MILK WORLD USA 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: 17 Jan 2017 (8 years ago)
Document Number: L17000013688
FEI/EIN Number 81-5070086

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

Address: 5301 TAYLOR ST, HOLLYWOOD, FL 33021
Mail Address: 5301 TAYLOR ST, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS, ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL 33021
LEMA, VICTOR M Authorized Member 5301 TAYLOR ST, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142338 LEMA AUTO SALES ACTIVE 2021-10-22 2026-12-31 - 5630 N STERLING RANCH DR, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-12-15 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-01-15 SALINAS, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570597300 2020-04-30 0455 PPP 295 NW 27TH ST, MIAMI, FL, 33127-4121
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21407
Loan Approval Amount (current) 21407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33127-4121
Project Congressional District FL-26
Number of Employees 6
NAICS code 311520
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21664.47
Forgiveness Paid Date 2021-07-15
9350658510 2021-03-12 0455 PPS 5630 N Sterling Ranch Dr, Davie, FL, 33314-7267
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35354
Loan Approval Amount (current) 35354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-7267
Project Congressional District FL-25
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35600.99
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State