Search icon

MRK DESIRANT LUXE COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: MRK DESIRANT LUXE COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRK DESIRANT LUXE COLLECTION, 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: 25 May 2017 (8 years ago)
Document Number: L17000115817
FEI/EIN Number 83-2660223

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

Address: 1108 Kane Concourse, Bay Harbor Islands, FL, 33154, US
Mail Address: 1108 Kane Concourse, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER MICHAEL Manager 1850 N.E. 198 TERRACE, North Miami Beach, FL, 33179
KRIEGER RICHARD Manager 1850 N.E. 198 TERRACE, North Miami Beach, FL, 33179
Campbell Janice Agent 1850 N.E. 198 TERRACE, North Miami Beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086175 SUNDAY CITIZEN ACTIVE 2024-07-18 2029-12-31 - 1108 KANE CONCOURSE, STE 300, BAY HARBOR ISLANDS, FL, 33154
G19000052054 SUNDAY CITIZEN EXPIRED 2019-04-28 2024-12-31 - 1850 NE 198TH TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1108 Kane Concourse, 300, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2022-04-25 1108 Kane Concourse, 300, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2020-06-28 Campbell, Janice -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1850 N.E. 198 TERRACE, North Miami Beach, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720456 ACTIVE 1000001018952 DADE 2024-11-06 2044-11-13 $ 1,119.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000661197 ACTIVE 1000001015940 DADE 2024-10-09 2044-10-23 $ 31,144.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444957202 2020-04-28 0455 PPP 1850 NE 198th Terrace, MIAMI, FL, 33179
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123548
Servicing Lender Name TowneBank
Servicing Lender Address 5716 High St West, PORTSMOUTH, VA, 23703-4502
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, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123548
Originating Lender Name TowneBank
Originating Lender Address PORTSMOUTH, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19338.13
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State