Search icon

MODANI MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: MODANI MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODANI MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: L07000051344
FEI/EIN Number 421729540

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

Address: 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137, US
Mail Address: 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MODANI HOLDINGS, LLC Agent
MODANI PARENT INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900006 MODANI EXPIRED 2009-02-04 2014-12-31 - 181 NW 36TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Modani Holdings, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-01-08 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
LC NAME CHANGE 2009-02-02 MODANI MIAMI, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000948019 TERMINATED 1000000490159 MIAMI-DADE 2013-05-08 2033-05-22 $ 4,557.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418787310 2020-04-30 0455 PPP 3050 Biscayne Boulevard Suite 801, MIAMI, FL, 33137
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215075
Loan Approval Amount (current) 215075
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 Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 21
NAICS code 442110
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 217479.13
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State