Search icon

MISSION CAPITAL ADVISORS, L.L.C. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISSION CAPITAL ADVISORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2021 (4 years ago)
Document Number: L01000021689
FEI/EIN Number 60-0001030
Address: 23975 Park Sorrento, Suite 400, Calabasas, CA, 91302, US
Mail Address: 23975 Park Sorrento, Suite 400, Calabasas, CA, 91302, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-003-840
State:
ALABAMA
Type:
Headquarter of
Company Number:
2885607
State:
NEW YORK
Type:
Headquarter of
Company Number:
20171449533
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_06354157
State:
ILLINOIS
Type:
Headquarter of
Company Number:
1134890
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1252042
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
568188
State:
IDAHO

Key Officers & Management

Name Role Address
Cortell Mark Assi 23975 Park Sorrento, Calabasas, CA, 91302
- Agent -
- Member -

Unique Entity ID

Unique Entity ID:
JXQGE5G3MEB7
CAGE Code:
4ZLZ8
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2008-02-11

Form 5500 Series

Employer Identification Number (EIN):
600001030
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 -
CHANGE OF MAILING ADDRESS 2024-04-11 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 -
LC STMNT OF RA/RO CHG 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000615444 TERMINATED 1000000437849 PALM BEACH 2013-02-06 2023-03-27 $ 357.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
CORLCRACHG 2021-11-15
ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA18D0093
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-06-26
Description:
SIN: 00CORP 500ORDER-LEVEL MATERIALS (OLMS) ARE SUPPLIES AND/OR SERVICES ACQUIRED IN DIRECT SUPPORT OF AN INDIVIDUAL TASK OR DELIVERY ORDER PLACED AGAINST A FEDERAL SUPPLY SCHEDULE (FSS) CONTRACT OR FSS BLANKET PURCHASE AGREEMENT (BPA). OLMS ARE NOT DEFINED, PRICED, OR AWARDED AT THE FSS CONTRACT LEVEL. THEY ARE UNKNOWN BEFORE A TASK OR DELIVERY ORDER IS PLACED AGAINST THE FSS CONTRACT OR FSS BPA. OLMS ARE ONLY AUTHORIZED FOR INCLUSION AT THE ORDER LEVEL UNDER A TIME-AND-MATERIALS (T&M)OR LABOR-HOUR (LH) CONTRACT LINE ITEM NUMBER (CLIN) AND ARE SUBJECT TO A NOT TOEXCEED (NTE) CEILING PRICE. OLMS INCLUDE DIRECT MATERIALS, SUBCONTRACTS FOR SUPPLIES AND INCIDENTAL SERVICES FOR WHICH THERE IS NOT A LABOR CATEGORY SPECIFIEDIN THE FSS CONTRACT, OTHER DIRECT COSTS (SEPARATE FROM THOSE UNDER ODC SINS), AND INDIRECT COSTS. OLMS ARE PURCHASED UNDER THE AUTHORITY OF THE FSS PROGRAM AND ARE NOT "OPEN MARKET ITEMS." ITEMS AWARDED UNDER ANCILLARY SUPPLIES/SERVICES OR OTHER DIRECT COST (ODC
Naics Code:
522310: MORTGAGE AND NONMORTGAGE LOAN BROKERS
Product Or Service Code:
R710: SUPPORT- MANAGEMENT: FINANCIAL

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1585400.00
Total Face Value Of Loan:
1585400.00

Paycheck Protection Program

Jobs Reported:
203
Initial Approval Amount:
$1,585,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,585,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,593,591.23
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,585,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State