Search icon

MIKA FLORIDA LEADERSHIP ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: MIKA FLORIDA LEADERSHIP ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKA FLORIDA LEADERSHIP ACADEMY, 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 2018 (6 years ago)
Document Number: L18000268634
FEI/EIN Number 83-2640161

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

Address: 3085 JUPITER BOULEVARD, S.E., SUITE 5, PALM BAY, FL, 32909, US
Mail Address: 3085 JUPITER BOULEVARD, S.E., SUITE 5, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKA FLORIDA LEADERSHIP ACADEMY 401(K) PLAN 2023 832640161 2024-05-15 MIKA FLORIDA LEADERSHIP ACADEMY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3214286175
Plan sponsor’s address 3085 JUPITER BLVD SE, STE 5, PALM BAY, FL, 32909

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MIKA FLORIDA LEADERSHIP ACADEMY 401(K) PLAN 2022 832640161 2023-07-26 MIKA FLORIDA LEADERSHIP ACADEMY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3214286175
Plan sponsor’s address 3085 JUPITER BLVD SE, STE 5, PALM BAY, FL, 32909

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MIKA FLORIDA LEADERSHIP ACADEMY 401(K) PLAN 2021 832640161 2022-05-19 MIKA FLORIDA LEADERSHIP ACADEMY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3214286175
Plan sponsor’s address 3085 JUPITER BLVD SE, STE 5, PALM BAY, FL, 32909

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTEL CRAIG E Manager 1695 DIABLO CIR, S.W., PALM BAY, FL, 32908
MARTEL JENNIFER L Manager 1695 DIABLO CIR, S.W., PALM BAY, FL, 32908
MARTEL CRAIG E Agent 1695 DIABLO CIR, S.W., PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1320 Culver Drive Northeast, SUITE 2, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2025-02-05 1320 Culver Drive Northeast, SUITE 2, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1695 DIABLO CIR, S.W., PALM BAY, FL 32908 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464858309 2021-01-27 0455 PPS 3085 Jupiter Blvd SE, Palm Bay, FL, 32909-4008
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26897
Loan Approval Amount (current) 26897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-4008
Project Congressional District FL-08
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27077.06
Forgiveness Paid Date 2021-09-28
9577507204 2020-04-28 0455 PPP 3085 JUPITER BLVD SE, PALM BAY, FL, 32909-4008
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PALM BAY, BREVARD, FL, 32909-4008
Project Congressional District FL-08
Number of Employees 6
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23665.34
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State