Search icon

MMI HOTEL GROUP, LLC

Headquarter

Company Details

Name: MMI HOTEL GROUP, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 27 Aug 2014 (11 years ago)
Business ID: 1050246
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1000 Red Fern PlaceFlowood, MS 39232

Links between entities

Type Company Name Company Number State
Headquarter of MMI HOTEL GROUP, LLC, ALABAMA 000-523-130 ALABAMA
Headquarter of MMI HOTEL GROUP, LLC, FLORIDA M19000009954 FLORIDA

Agent

Name Role Address
Gaines P. Sturdivant Agent 1000 Red Fern Place, P. O. Box 16807, Flowood, MS 39232

Organizer

Name Role Address
Suzanna Baker Organizer P. O. Box 16114 , 4270 I-55 North, Jackson, MS 39236

Manager

Name Role Address
Gaines Sturdivant Manager 1000 Red Fern Place, Flowood, MS 39042

President

Name Role Address
Micajah P Sturdivant IV President 1000 Red Fern Place, Flowood, MS 39232

Vice President

Name Role Address
Michael J Hart Vice President 1000 Red Fern Place, Flowood, MS 39232

Secretary

Name Role Address
Doug Heinrich Secretary 1000 Red Fern Pl, Flowood, MS 39232

Treasurer

Name Role Address
Doug Heinrich Treasurer 1000 Red Fern Pl, Flowood, MS 39232

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-12 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2023-03-02 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2022-04-01 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2021-03-15 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2020-03-30 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2019-03-11 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2018-02-09 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2017-06-29 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2017-03-31 Annual Report For MMI HOTEL GROUP, LLC
Annual Report LLC Filed 2016-03-04 Annual Report For MMI HOTEL GROUP, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872247110 2020-04-14 0470 PPP 1000 RED FERN PL, FLOWOOD, MS, 39232-8879
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337960
Loan Approval Amount (current) 337960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLOWOOD, RANKIN, MS, 39232-8879
Project Congressional District MS-03
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340597.97
Forgiveness Paid Date 2021-01-26
8722948402 2021-02-13 0470 PPS 1000 Red Fern Pl, Flowood, MS, 39232-8879
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473921
Loan Approval Amount (current) 473921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flowood, RANKIN, MS, 39232-8879
Project Congressional District MS-03
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478556.34
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State