Search icon

MAMA ASIAN NOODLE BAR LLC - Florida Company Profile

Company Details

Entity Name: MAMA ASIAN NOODLE BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMA ASIAN NOODLE BAR 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: 10 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: L09000035312
FEI/EIN Number 270394175

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

Address: 4437 LYONS RD., E-108, COCONUT CREEK, FL, 33073
Mail Address: 4437 LYONS RD., E-108, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONLUANG LITTA Managing Member 11002 NW 81 MANOR, PARKLAND, FL, 33076
PONLUANG LITTA Agent 11002 NW 81 MANOR, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 4437 LYONS RD., E-108, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-04-26 4437 LYONS RD., E-108, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2010-04-09 PONLUANG, LITTA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 11002 NW 81 MANOR, PARKLAND, FL 33076 -
LC AMENDMENT 2010-02-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9566248308 2021-01-31 0455 PPS 4437, COCONUT CREEK, FL, 33073
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133906.5
Loan Approval Amount (current) 133906.5
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 N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073
Project Congressional District FL-22
Number of Employees 24
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134992.63
Forgiveness Paid Date 2021-11-26
8629327305 2020-05-01 0455 PPP 4437 Lyons Road #108, Coconut Creek, FL, 33073
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95612
Loan Approval Amount (current) 95612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96677.01
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State