Search icon

UPTOWN MKT LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN MKT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN MKT 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 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2021 (4 years ago)
Document Number: L17000237005
FEI/EIN Number APPLIED FOR

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

Address: 8300 NE 2 AVE, STE 151, MIAMI, FL, 33138, US
Mail Address: 8300 NE 2 AVE, STE 151, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMANN NICOLAS Manager 8300 NE 2 AVE, MIAMI, FL, 33138
HAMANN NICK Agent 8300 NE 2 AVE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035015 THE CITADEL ACTIVE 2020-03-24 2025-12-31 - 8300 NE 2ND AVE, SUITE 151, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-16 HAMANN, NICK -
REINSTATEMENT 2021-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8300 NE 2 AVE, STE 151, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-05-01 8300 NE 2 AVE, STE 151, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8300 NE 2 AVE, STE 151, MIAMI, FL 33138 -
LC AMENDMENT 2018-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-01
LC Amendment 2018-09-10
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580908307 2021-01-29 0455 PPS 8300 NE 2nd Ave Ste 151, Miami, FL, 33138-3826
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21991
Loan Approval Amount (current) 21991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33138-3826
Project Congressional District FL-24
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22292.85
Forgiveness Paid Date 2022-06-21
2705977405 2020-05-06 0455 PPP 8300 Northeast 2nd Avenue,STE 151, Miami, FL, 33138
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33138-2000
Project Congressional District FL-24
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37398.38
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State