Search icon

MAKAI SOUTHEAST LLC - Florida Company Profile

Company Details

Entity Name: MAKAI SOUTHEAST 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: 23 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: M19000004432
FEI/EIN Number 834496474

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

Address: 1400 CORPORATE CENTER WAY, SECOND FLOOR, WELLINGTON, FL, 33414, US
Mail Address: 1400 CORPORATE CENTER WAY, SECOND FLOOR, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEY KIMBERLY Auth 1400 Corporate Center Way, Wellington, FL, 33414
Menchise Michael J Auth 1400 Corporate Center Way, Wellington, FL, 33414
MENCHISE MICHAEL JESQ Agent 1400 Corporate Center Way, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104253 KELLER WILLIAMS REALTY AT WELLINGTON ACTIVE 2019-09-24 2029-12-31 - 1400 CORPORATE CENTER WAY, SECOND FLOOR, WELLINGTON, FL, 33414
G19000069512 KELLER WILLIAMS REALTY WELLINGTON ACTIVE 2019-06-21 2029-12-31 - 1400 CORPORATE CENTER WAY, SECOND FLOOR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1400 Corporate Center Way, Second Floor, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 1400 CORPORATE CENTER WAY, SECOND FLOOR, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-07-08 1400 CORPORATE CENTER WAY, SECOND FLOOR, WELLINGTON, FL 33414 -
LC STMNT OF RA/RO CHG 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 MENCHISE, MICHAEL J., ESQ -
REINSTATEMENT 2020-10-28 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-25
CORLCRACHG 2021-03-05
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-10-28
LC Amendment 2019-08-26
Foreign Limited 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6610697704 2020-05-01 0455 PPP 12008 S SHORE BLVD STE 201, WELLINGTON, FL, 33414-6396
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81745
Loan Approval Amount (current) 81745
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 WELLINGTON, PALM BEACH, FL, 33414-6396
Project Congressional District FL-22
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82563.72
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State