Search icon

THE COMPOUND MIAMI LLC - Florida Company Profile

Company Details

Entity Name: THE COMPOUND MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMPOUND MIAMI 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: 16 Mar 2017 (8 years ago)
Document Number: L17000061373
FEI/EIN Number 82-0936582

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

Mail Address: 1212 Lincoln Road, MIAMI BEACH, FL, 33139, US
Address: 3415 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Megna Marc Manager Anatomy, MIAMI BEACH, FL, 33139
Marc Megna Agent 1212 Lincoln Road, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038977 ANATOMY MIDTOWN ACTIVE 2020-04-07 2025-12-31 - 3415 NE 2ND AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 3415 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1212 Lincoln Road, 204, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-07-11 Marc, Megna -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 3415 NE 2ND AVE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-14
AMENDED ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-09-13
AMENDED ANNUAL REPORT 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203468705 2021-04-01 0455 PPS 3415 NE 2nd Ave, Miami, FL, 33137-3806
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236758
Loan Approval Amount (current) 236758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3806
Project Congressional District FL-26
Number of Employees 30
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238418.55
Forgiveness Paid Date 2022-01-04
2410777102 2020-04-10 0455 PPP 3415 NE 2nd Avenue, MIAMI, FL, 33137-3806
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219200
Loan Approval Amount (current) 219200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3806
Project Congressional District FL-26
Number of Employees 32
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221476.08
Forgiveness Paid Date 2021-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State