Search icon

MDM CONNECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MDM CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDM CONNECTIONS, 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: 29 Aug 2008 (17 years ago)
Document Number: L08000083073
FEI/EIN Number 263303712

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

Address: 3173 NW 102nd Path, DORAL, FL, 33172, US
Mail Address: 3173 NW 102nd Path, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLICCI MARIA D Managing Member 3173 NW 102nd Path, DORAL, FL, 33172
MOBLICCI MARIA D Agent 3173 NW 102nd Path, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014766 MDM OIL & GAS EXPIRED 2015-02-10 2020-12-31 - 2025 NW 102 AVE - SUITE 110, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3173 NW 102nd Path, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-27 3173 NW 102nd Path, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 3173 NW 102nd Path, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550927706 2020-05-01 0455 PPP 8220 NW 30th Ter Unit 4, MIAMI, FL, 33122
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14010
Loan Approval Amount (current) 14010
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 MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14137.38
Forgiveness Paid Date 2021-04-01
5973168307 2021-01-26 0455 PPS 3173 NW 102nd Path, Doral, FL, 33172-5039
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13012
Loan Approval Amount (current) 13012
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 Doral, MIAMI-DADE, FL, 33172-5039
Project Congressional District FL-26
Number of Employees 2
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13166.08
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State