Search icon

MOBO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FRIEDMAN STEVEN Managing Member 2848 STIRLING ROAD SUITE J, FORT LAUDERDALE, FL, 33020
SOLID ACCOUNTING, LLC Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43737
Loan Approval Amount (current) 43737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1125
Project Congressional District FL-25
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44230.26
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State