Search icon

MUFASA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MUFASA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUFASA HOLDINGS, 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: 31 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L08000102491
FEI/EIN Number 266621479

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

Address: 14 NE 1st Ave, suite 1102, MIAMI, FL, 33132, US
Mail Address: 14 NE 1st Ave, suite 1102, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Cormier Agent 14 NE 1st Ave, MIAMI, FL, 33132
Cormier John Manager 14 NE 1st Ave, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081694 MUFASA HOLDINGS EXPIRED 2012-08-17 2017-12-31 - 400 ALTON RD # 2511, MIAMI BEACH, FL, 33139
G12000081703 SECOND TIME WATCH EXPIRED 2012-08-17 2017-12-31 - 400 ALTON RD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 14 NE 1st Ave, suite 1102, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-03-18 14 NE 1st Ave, suite 1102, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 14 NE 1st Ave, suite 1102, 1001, MIAMI, FL 33132 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 John Cormier -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4412398508 2021-02-25 0455 PPP 400 Alton Rd Apt 2511, Miami Beach, FL, 33139-6750
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20166
Loan Approval Amount (current) 20166
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6750
Project Congressional District FL-24
Number of Employees 1
NAICS code 561499
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20269.32
Forgiveness Paid Date 2021-09-01
7915059001 2021-05-26 0455 PPS 169 E Flagler St Unit 1518, Miami, FL, 33131-1207
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1207
Project Congressional District FL-27
Number of Employees 1
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20854.74
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State