Search icon

M & M CHOW LLC - Florida Company Profile

Company Details

Entity Name: M & M CHOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M CHOW 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: 16 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L11000070552
FEI/EIN Number 454973276

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

Address: 5650 Stirling Rd, Hollywood, FL, 33021, US
Mail Address: 5650 Stirling Rd, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gopin Joseph Manager 1820 NW 72nd Way, Pembroke Pines, FL, 33024
Gopin Sarah Member 5650 Stirling Rd, Hollywood, FL, 33021
Gopin Sarah Agent 5650 Stirling Rd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047005 KOSHER CENTRAL ACTIVE 2019-04-15 2029-12-31 - 5650 STIRLING RD UNIT 24, HOLLYWOOD, FL, 33021
G14000014873 MAJESTIC CATERING AND EVENT PLANNING EXPIRED 2014-02-11 2019-12-31 - 5650 STIRLING RD, HOLLYWOOD, FL, 33021
G13000008673 CARMEL BAKERY EXPIRED 2013-01-25 2018-12-31 - 5650 STIRLING ROAD STORE #24, HOLLYWOOD, FL, 33021
G13000008670 KOSHER CENTRAL EXPIRED 2013-01-25 2018-12-31 - 5650 STIRLING ROAD STORE #24, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 5650 Stirling Rd, Suite 24, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-07-11 5650 Stirling Rd, Suite 24, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-07-11 Gopin , Sarah -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 5650 Stirling Rd, Suite 24, Hollywood, FL 33021 -
LC STMNT OF RA/RO CHG 2019-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000463842 TERMINATED 1000000832375 BROWARD 2019-07-01 2039-07-03 $ 30,064.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000285112 TERMINATED COCE-18-001064 BROWARD COUNTY COURT 2019-01-28 2024-04-23 $6,527.46 RYDER TRUCK RENTAL, INC., 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005
J18000139121 TERMINATED 1000000777867 BROWARD 2018-03-28 2038-04-04 $ 1,322.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-08-24
AMENDED ANNUAL REPORT 2019-07-11
CORLCRACHG 2019-07-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241629000 2021-05-18 0455 PPS 5650 Stirling Rd, Hollywood, FL, 33021-1553
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53910.5
Loan Approval Amount (current) 53910.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1553
Project Congressional District FL-25
Number of Employees 13
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54376.23
Forgiveness Paid Date 2022-03-29
4927467007 2020-04-04 0455 PPP 5650 STIRLING RD, HOLLYWOOD, FL, 33021-1500
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1500
Project Congressional District FL-25
Number of Employees 50
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18260.89
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State