Search icon

MOMO'S K LLC

Company Details

Entity Name: MOMO'S K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: L08000047298
FEI/EIN Number 113843128
Address: 328 NW 38th WAY, DEERFIELD BEACH, FL, 33442, US
Mail Address: 328 NW 38th WAY, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURROWES Maurice C Agent 328 NW 38 WAY, DEERFIELD BEACH, FL, 33442

Manager

Name Role Address
Burrowes Maurice C Manager 328 NW 38th WAY, DEERFIELD BEACH, FL, 33442

Auth

Name Role Address
Burrowes Gabriela V Auth 328 NW 38th WAY, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 328 NW 38th WAY, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-04-30 328 NW 38th WAY, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 328 NW 38 WAY, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 BURROWES, Maurice C No data
REINSTATEMENT 2011-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2010-09-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000224955 TERMINATED 1000000582452 BROWARD 2014-02-17 2034-02-21 $ 999.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000056920 TERMINATED 1000000447047 BROWARD 2012-12-26 2033-01-02 $ 819.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742908401 2021-02-04 0455 PPS 328, DEERFIELD BEACH, FL, 33442
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166.66
Loan Approval Amount (current) 29166.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442
Project Congressional District FL-22
Number of Employees 2
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29348.14
Forgiveness Paid Date 2022-01-06
2239887709 2020-05-01 0455 PPP 328 NW 38TH WAY, DEERFIELD BCH, FL, 33442
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BCH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20261.33
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State