Search icon

MHMTLG INC - Florida Company Profile

Company Details

Entity Name: MHMTLG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHMTLG INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2010 (15 years ago)
Document Number: P10000005057
FEI/EIN Number 271723194

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

Address: 15280 JOG ROAD, STE E, DELRAY BEACH, FL, 33446, US
Mail Address: 15280 JOG ROAD, STE E, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG MITCHELL President 16019 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
GREENBERG MITCHELL Treasurer 16019 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
GREENBERG MITCHELL Director 16019 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
The Little GYm of Boca/Delray Agent 15280 Jog Rd., DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-07 15280 JOG ROAD, STE E, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 15280 JOG ROAD, STE E, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2015-02-10 The Little GYm of Boca/Delray -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 15280 Jog Rd., Suite E, DELRAY BEACH, FL 33446 -
AMENDMENT 2010-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000118638 ACTIVE 1000000776227 DADE 2018-03-12 2038-03-21 $ 969.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000711022 ACTIVE 1000000725301 DADE 2016-10-26 2036-11-03 $ 1,019.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000658207 ACTIVE 1000000723435 DADE 2016-09-29 2026-10-05 $ 877.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000658215 ACTIVE 1000000723436 DADE 2016-09-29 2036-10-05 $ 6,063.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000332238 TERMINATED 1000000591746 MIAMI-DADE 2014-03-05 2034-03-13 $ 435.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J14000332246 TERMINATED 1000000591747 MIAMI-DADE 2014-03-05 2024-03-13 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J14000255215 TERMINATED 1000000584025 MIAMI-DADE 2014-02-21 2034-03-04 $ 13,065.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000255223 TERMINATED 1000000584026 MIAMI-DADE 2014-02-21 2024-03-04 $ 622.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000397308 TERMINATED 1000000429912 MIAMI-DADE 2013-02-06 2033-02-13 $ 2,894.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000397316 TERMINATED 1000000429914 MIAMI-DADE 2013-02-06 2023-02-13 $ 351.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559618600 2021-03-17 0455 PPS 15280 S Jog Rd Ste Ef, Delray Beach, FL, 33446-2169
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27430
Loan Approval Amount (current) 27430
Undisbursed Amount 0
Franchise Name The Little Gym
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-2169
Project Congressional District FL-22
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27622.65
Forgiveness Paid Date 2021-12-02
1647207709 2020-05-01 0455 PPP 15280 Jog Rd Ste E F, Delray Beach, FL, 33446
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24659
Loan Approval Amount (current) 24659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24981.21
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State