Search icon

MUNDO TAMANACO LLC - Florida Company Profile

Company Details

Entity Name: MUNDO TAMANACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNDO TAMANACO 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: 06 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L19000038159
FEI/EIN Number 30-1169983

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

Address: 4400 NW 107TH AVE, DORAL, FL, 33178, US
Mail Address: 4400 NW 107TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLAK CHAMI JEAN P Authorized Member 4400 NW 107TH AVE, DORAL, FL, 33178
HALLAK CHAMI JEAN P Agent 4400 NW 107TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 4400 NW 107TH AVE, 206, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-10-18 4400 NW 107TH AVE, 206, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 4400 NW 107TH AVE, 206, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 HALLAK CHAMI, JEAN P -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
Florida Limited Liability 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945717805 2020-05-22 0455 PPP 1301 Northeast Miami Gardens Drive, Miami Gardens, FL, 33179
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Gardens, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70801.64
Forgiveness Paid Date 2021-07-15
1095029108 2021-06-22 0455 PPS 1301 NE Miami Gardens Dr, Miami Gardens, FL, 33179-4718
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33179-4718
Project Congressional District FL-24
Number of Employees 7
NAICS code 423620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70328.61
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State