Search icon

MYMOTIONCALENDAR.COM, LLC - Florida Company Profile

Company Details

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

MYMOTIONCALENDAR.COM, 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: 18 Nov 2011 (13 years ago)
Document Number: L11000131380
FEI/EIN Number 453841152

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

Address: 6240 W Oakland Park Blvd, 190053, LAUDERhill, FL, 33319, US
Mail Address: 6240 W Oakland Park Blvd, 190053, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODER JONATHAN L Manager 6240 W Oakland Park Blvd, Lauderhill, FL, 33319
BRODER JONATHAN L Agent 6240 W Oakland Park Blvd, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 6240 W Oakland Park Blvd, 190053, LAUDERhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-01-28 6240 W Oakland Park Blvd, 190053, LAUDERhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 6240 W Oakland Park Blvd, 190053, Lauderhill, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001346684 TERMINATED 1000000521597 BROWARD 2013-08-14 2023-09-05 $ 759.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665228506 2021-03-01 0455 PPS 4500 N State Road 7, Lauderdale Lakes, FL, 33319-5882
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196736
Loan Approval Amount (current) 196736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5882
Project Congressional District FL-20
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78755.98
Forgiveness Paid Date 2022-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State