Search icon

MERCHANDIZE LIQUIDATORS DISTRIBUTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MERCHANDIZE LIQUIDATORS DISTRIBUTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANDIZE LIQUIDATORS DISTRIBUTION CENTER, 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: 13 Dec 2018 (6 years ago)
Document Number: L18000286795
FEI/EIN Number 84-1732600

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

Address: 5901 SW 74th Street, Suite 400, Miami, FL, 33143, US
Mail Address: 5901 SW 74th Street, Suite 400, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANDIZE LIQUIDATORS, INC. Member -
GBBPLRegistered Agents, LLC Agent 901 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 5901 SW 74th Street, Suite 400, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-08-21 5901 SW 74th Street, Suite 400, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-04-12 GBBPLRegistered Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 901 Ponce De Leon Blvd, Suite 303, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396448407 2021-02-01 0455 PPS 701 E 10th St, Hialeah, FL, 33010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101461.28
Loan Approval Amount (current) 101461.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010
Project Congressional District FL-25
Number of Employees 30
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102447.71
Forgiveness Paid Date 2022-02-01
1715357101 2020-04-10 0455 PPP 701 E 10TH AVE, HIALEAH, FL, 33010-3635
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114954.17
Loan Approval Amount (current) 114954.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-3635
Project Congressional District FL-26
Number of Employees 30
NAICS code 452319
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116052.62
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State