Search icon

M&R'S FLORIDA INVESTMENT, LLC

Company Details

Entity Name: M&R'S FLORIDA INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L18000158195
FEI/EIN Number 83-1075813
Address: 8278 AZURE COAST BLVD., LAKE WORTH, FL 33467
Mail Address: 275 Ne 59th Street, Miami, FL 33137
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, CARLOS A Agent 1971 S CONGRESS AVE, KNA MULTI SERVICES, LLC, PALM SPRINGS, FL 33406

Manager

Name Role
ARTORO INTERNATIONAL, LLC Manager

Managing Member

Name Role
GLO MERCHANTS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079808 VALENCIA COVERINGS ACTIVE 2018-07-25 2028-12-31 No data 290 NE 59TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-04 8278 AZURE COAST BLVD., LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1971 S CONGRESS AVE, KNA MULTI SERVICES, LLC, PALM SPRINGS, FL 33406 No data
LC AMENDMENT 2022-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-24 GARCIA, CARLOS A No data
LC DISSOCIATION MEM 2021-12-07 No data No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC NAME CHANGE 2018-07-16 M&R'S FLORIDA INVESTMENT, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000518603 TERMINATED 1000001006559 DADE 2024-08-06 2044-08-14 $ 32,751.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
LC Amendment 2022-01-24
CORLCDSMEM 2021-12-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-27
REINSTATEMENT 2019-10-07
LC Name Change 2018-07-16
Florida Limited Liability 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790557406 2020-05-08 0455 PPP 275 NE 3RD AVE, MIAMI, FL, 33137
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140891
Loan Approval Amount (current) 140891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143060.34
Forgiveness Paid Date 2021-12-02
9538727306 2020-05-02 0455 PPP 275 NE 59 Street, Miami, FL, 33137
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140891
Loan Approval Amount (current) 140891
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, 33137-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117757.4
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State