Search icon

TMCA GROUP, LLC

Company Details

Entity Name: TMCA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L19000166856
FEI/EIN Number 84-2042617
Address: 14510 SW 8TH ST, MIAMI, FL 33184
Mail Address: 14510 SW 8TH ST, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS, AIMET Agent 15678 SW 10 ST, MIAMI, FL 33194

Member

Name Role
THE MARK SPA, CORP Member

Authorized Member

Name Role Address
ARIAS, AIMET Authorized Member 15678 SW 10 ST, MIAMI, FL 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142994 THE MARK MED SPA ACTIVE 2024-11-22 2029-12-31 No data 14510 SW 8TH STREET, MIAMI, FL, 33184
G19000080639 THE MARK SPA ACTIVE 2019-07-29 2029-12-31 No data 14510 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-10 No data No data
LC AMENDMENT 2021-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 14510 SW 8TH ST, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2020-04-17 14510 SW 8TH ST, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
LC Amendment 2023-07-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
LC Amendment 2021-10-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-17
Florida Limited Liability 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274918805 2021-04-11 0455 PPS 14510 SW 8th St, Miami, FL, 33184-3132
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35437
Loan Approval Amount (current) 35437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3132
Project Congressional District FL-28
Number of Employees 13
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35898.17
Forgiveness Paid Date 2022-08-04
2444087410 2020-05-05 0455 PPP 14510 SW 8TH ST, MIAMI, FL, 33184-3132
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27839
Loan Approval Amount (current) 27839
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, 33184-3132
Project Congressional District FL-28
Number of Employees 14
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28240.19
Forgiveness Paid Date 2021-10-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State