Search icon

THIRD MG LLC - Florida Company Profile

Company Details

Entity Name: THIRD MG 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: 22 Jun 2016 (9 years ago)
Document Number: M16000005010
FEI/EIN Number 473918321

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

Mail Address: 1032 E Brandon Blvd, Brandon, FL, 33511, US
Address: 7700 CONGRESS AVE STE 3106, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIRD MG LLC 401(K) PLAN 2023 473918321 2024-05-07 THIRD MG LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5619957955
Plan sponsor’s address 7700 CONGRESS AVE, SUITE 3106, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THIRD MG LLC 401(K) PLAN 2022 473918321 2023-07-08 THIRD MG LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5619957955
Plan sponsor’s address 7700 CONGRESS AVE, SUITE 3106, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THIRD MG LLC 401(K) PLAN 2021 473918321 2022-05-03 THIRD MG LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5619957955
Plan sponsor’s address 7700 CONGRESS AVE, SUITE 3106, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THIRD MG LLC 401(K) PLAN 2020 473918321 2021-05-28 THIRD MG LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5619957955
Plan sponsor’s address 7700 CONGRESS AVE, SUITE 3106, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
THIRD MG LLC 401(K) PLAN 2019 473918321 2020-06-02 THIRD MG LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Plan sponsor’s address 7700 CONGRESS AVE, SUITE 3106, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIZRACHI ADAM Auth 2533 NW 52ND ST, BOCA RATON, FL, 334962203
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 7700 CONGRESS AVE STE 3106, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Foreign Limited 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436448303 2021-01-22 0455 PPS 7700 Congress Ave Ste 3106, Boca Raton, FL, 33487-1356
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69252.18
Loan Approval Amount (current) 69252.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1356
Project Congressional District FL-23
Number of Employees 13
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70013.95
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State