Entity Name: | MOBO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOBO 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. |
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: | 23 Jul 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jun 2022 (3 years ago) |
Document Number: | L10000077831 |
FEI/EIN Number |
27-3106691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 NW 165th Street, Miami, FL, 33169, US |
Mail Address: | 1545 NW 165th Street, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN STEVEN | Managing Member | 2848 STIRLING ROAD SUITE J, FORT LAUDERDALE, FL, 33020 |
SOLID ACCOUNTING, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114868 | EVERYTHING DEALS | ACTIVE | 2017-10-18 | 2027-12-31 | - | MOBO LLC, 1545 NW 165TH, MIAMI, FL, 33169 |
G11000033677 | EVERYTHING DEALS | EXPIRED | 2011-04-05 | 2016-12-31 | - | 2844 STIRLING RD SUITE K, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1545 NW 165th Street, Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1545 NW 165th Street, Miami, FL 33169 | - |
LC AMENDMENT | 2022-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | SOLID ACCOUNTING | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 240 N Biscayne River Dr, Miami, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001153310 | TERMINATED | 1000000640062 | BROWARD | 2014-09-04 | 2034-12-17 | $ 591.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000905456 | TERMINATED | 1000000493625 | BROWARD | 2013-05-03 | 2033-05-08 | $ 4,700.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-04 |
LC Amendment | 2022-06-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-10-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1636557910 | 2020-06-10 | 0455 | PPP | 2848 STIRLING RD, HOLLYWOOD, FL, 33020-1125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State