Search icon

MORO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MORO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Nov 2012 (12 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: F12000004636
FEI/EIN Number APPLIED FOR

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

Address: 801 Brookwood Road, Bryn Mawr, PA, 19010, US
Mail Address: 801 Brookwood Road, Bryn Mawr, PA, 19010, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CROCE PASQUALE W Chairman 801 Brookwood Road, Bryn Mawr, PA, 19010
CROCE PASQUALE W President 801 Brookwood Road, Bryn Mawr, PA, 19010
CROCE PASQUALE W Secretary 801 Brookwood Road, Bryn Mawr, PA, 19010
CROCE PASQUALE W Treasurer 801 Brookwood Road, Bryn Mawr, PA, 19010
HUGHES-STERLING ERICA N Agent 500 FLEMING ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047517 HALF SHELL RAW BAR ACTIVE 2020-04-30 2025-12-31 - 231 MARGARET STREET, KEY WEST, FL, 33040
G14000101420 ROYAL PAM CATERING EXPIRED 2014-10-06 2019-12-31 - 231 MARGARET STREET, KEY WEST, FL, 33040
G12000125355 TURTLE KRAALS EXPIRED 2013-01-11 2018-12-31 - 835 MT MORO ROAD, VILLANOVA, PA, 19085
G12000125351 HALF SHELL FISH MARKET EXPIRED 2012-12-27 2017-12-31 - 835 MT. MORO ROAD, VILLANOVA, PA, 19085
G12000125352 HALF SHELL RAW BAR EXPIRED 2012-12-27 2017-12-31 - 835 MT. MORO ROAD, VILLANOVA, PA, 19085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 801 Brookwood Road, Bryn Mawr, PA 19010 -
CHANGE OF MAILING ADDRESS 2024-03-19 801 Brookwood Road, Bryn Mawr, PA 19010 -
ARTICLES OF CORRECTION 2012-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202878301 2021-01-16 0455 PPS 231 Margaret St, Key West, FL, 33040-6639
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 770000
Loan Approval Amount (current) 770000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6639
Project Congressional District FL-28
Number of Employees 52
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 776919.45
Forgiveness Paid Date 2021-12-15
1022697302 2020-04-28 0455 PPP 231 Margaret Street, KEY WEST, FL, 33040-3924
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3924
Project Congressional District FL-28
Number of Employees 91
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553956.94
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State