Search icon

MOMENTUM REAL ESTATE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MOMENTUM REAL ESTATE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: M09000000804
FEI/EIN Number 264192782

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

Address: 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRUENER EDUARDO Managing Member 701 BRICKELL AVENUE, MIAMI, FL, 33131
GRUENER MAURICIO Managing Member 701 BRICKELL AVE, MIAMI, FL, 33131
Gruener Eduardo Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 701 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Gruener, Eduardo -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-01-25 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REINSTATEMENT 2010-10-12 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2010-04-14 MOMENTUM REAL ESTATE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7672617005 2020-04-08 0455 PPP 701 brickell ave ste 1400, MIAMI, FL, 33130
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 523930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80690.41
Forgiveness Paid Date 2021-03-03
1752868401 2021-02-02 0455 PPS 701 Brickell Ave Ste 1400, Miami, FL, 33131-2820
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87700
Loan Approval Amount (current) 87700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2820
Project Congressional District FL-27
Number of Employees 5
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88326.08
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State