Search icon

MUNDI COMMERCE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: MUNDI COMMERCE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNDI COMMERCE SUPPLY 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: 02 Jun 2017 (8 years ago)
Document Number: L17000120986
FEI/EIN Number 82-1784623

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

Address: 8350 NW 52ND. ST., SUITE 147, DORAL, FL, 33166, US
Mail Address: 8350 NW 52ND. ST. , SUITE 147, SUITE 147, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUNDI COMMERCIAL SUPPLY LLC 2023 821784623 2024-12-12 MUNDI COMMERCE SUPPLY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 3058121462
Plan sponsor’s address 9996 NW 5TH. LANE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing BERGMAN ARGUELLO
Valid signature Filed with authorized/valid electronic signature
MUNDI COMMERCIAL SUPPLY LLC 2021 821784623 2023-02-09 MUNDI COMMERCE SUPPLY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 3058121462
Plan sponsor’s address 790 NW 107TH AVE SUITE 117, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-02-09
Name of individual signing BERGMAN ARGUELLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARGUELLO BERGMAN JSR. Chief Financial Officer 8350 NW 52ND. ST. , SUITE 147, SUITE 147, DORAL, FL, 33166
ARGUELLO BERGMAN AJR. Chief Operating Officer 8350 NW 52ND. ST. , SUITE 147, SUITE 147, DORAL, FL, 33166
ARGUELLO BERGMAN JSR. Agent 8350 NW 52ND. ST. , SUITE 147, SUITE 147, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 8350 NW 52ND. ST., SUITE 147, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-18 8350 NW 52ND. ST., SUITE 147, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 8350 NW 52ND. ST. , SUITE 147, SUITE 147, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834717208 2020-04-16 0455 PPP 790 NW 107TH. AVE SUITE 209, Miami, FL, 33172
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49688
Loan Approval Amount (current) 49688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50011.99
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State