Search icon

ADMOBILIZE, LLC - Florida Company Profile

Company Details

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

ADMOBILIZE, 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: 03 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L10000114311
FEI/EIN Number 61-1652464

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

Address: 7900 Oak Lane, Miami Lakes, FL, 33016, US
Mail Address: 7900 Oak Lane, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROKK3R INC. Owner -
Montoya Juan Manager 7900 Oak Lane, Miami Lakes, FL, 33016
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-03-29 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-03-29 CORPORATE CREATIONS NETWORK, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 801 US Highway 1, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2014-12-19 - -
LC AMENDMENT AND NAME CHANGE 2012-02-10 ABMOBILIZE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813248308 2021-01-25 0455 PPS 7900 Oak Ln Ste 400, Miami Lakes, FL, 33016-5888
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96925
Loan Approval Amount (current) 96925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-5888
Project Congressional District FL-26
Number of Employees 31
NAICS code 541890
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97604.8
Forgiveness Paid Date 2021-10-25
2458227100 2020-04-10 0455 PPP 1680 Michigan Ave Suite 916/918, MIAMI BEACH, FL, 33139
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318533
Loan Approval Amount (current) 99800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 33139-0700
Project Congressional District FL-24
Number of Employees 38
NAICS code 518210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100628.48
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State