Search icon

MARK MIGDAL & HAYDEN, LLC - Florida Company Profile

Company Details

Entity Name: MARK MIGDAL & HAYDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK MIGDAL & HAYDEN, 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: 20 Apr 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L17000088098
FEI/EIN Number 82-1333215

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

Address: 80 SW 8TH STREET, 1999, MIAMI, FL, 33130, US
Mail Address: 80 SW 8TH STREET, 1999, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHUA A. MIGDAL, P.A. Authorized Member 5101 SW 75th Street, MIAMI, FL, 33143
ETAN MARK, P.A. Authorized Member 5130 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
MIGDAL JOSHUA A Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-01-30 MARK MIGDAL & HAYDEN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 80 SW 8TH STREET, 1999, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-01-15 80 SW 8TH STREET, 1999, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 80 SW 8TH STREET, 1999, MIAMI, FL 33130 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-09
LC Name Change 2023-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255487303 2020-04-29 0455 PPP 80 SW 8th street Suite 1999, MIAMI, FL, 33130-3036
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247752
Loan Approval Amount (current) 203577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 205400.32
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State