Search icon

MINEA USA LLC - Florida Company Profile

Company Details

Entity Name: MINEA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINEA USA 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: 22 Dec 2017 (7 years ago)
Document Number: L17000260674
FEI/EIN Number 263976823

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

Address: 8950 SW 74th Court Suite 2201-F9, Miami, FL, 33156, US
Mail Address: 8950 SW 74th Court Suite 2201-F9, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazloum Sylvain Manager 8950 SW 74th Court Suite 2201-F9, Miami, FL, 33156
Levi Mazloum Muriel J Manager 8950 SW 74th Court Suite 2201-F9, Miami, FL, 33156
MAZLOUM SYLVAIN Agent 8950 SW 74th Court Suite 2201-F9, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8950 SW 74th Court Suite 2201-F9, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-27 8950 SW 74th Court Suite 2201-F9, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8950 SW 74th Court Suite 2201-F9, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457517302 2020-04-30 0455 PPP 8950 SW 74th Court Suite 2248-2252, MIAMI, FL, 33156
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22157
Loan Approval Amount (current) 22157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22363.88
Forgiveness Paid Date 2021-04-12
2739178406 2021-02-04 0455 PPS 8950 SW 74th Ct Ste 2252, Miami, FL, 33156-3171
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27537
Loan Approval Amount (current) 27537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-3171
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27718.41
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State