Search icon

MYA 91 MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MYA 91 MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYA 91 MANAGEMENT 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: 04 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L20000033521
FEI/EIN Number 84-4599450

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

Address: 1645 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 1645 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE B Authorized Member 3406 W 88TH ST, HIALEAH, FL, 33018
COLINA DE ALBUERNE NAJARRY Authorized Member 3406 W 88TH ST, HIALEAH, FL, 33018
GONZALEZ JORGE B Agent 3406 W 88TH ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116507 MYA ACTIVE 2023-09-20 2028-12-31 - 11401 PINES BLVD, STE 260, PEMBROKE PINES, FL, 33026
G20000150823 MYA ACTIVE 2020-11-25 2025-12-31 - 1645 W 49TH ST STE 1354, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 1645 W 49TH ST, STE 1340, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-09-12 1645 W 49TH ST, STE 1340, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 3406 W 88TH ST, HIALEAH, FL 33018 -
LC AMENDMENT 2020-11-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-26
LC Amendment 2020-11-24
Florida Limited Liability 2020-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325598400 2021-02-13 0455 PPP 9356 W 33rd Ln, Hialeah, FL, 33018-2068
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6670
Loan Approval Amount (current) 6670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-2068
Project Congressional District FL-26
Number of Employees 8
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6777.45
Forgiveness Paid Date 2022-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State