Search icon

MICHAEL-NAKHLE MOUBARAK CPA, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL-NAKHLE MOUBARAK CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL-NAKHLE MOUBARAK CPA, 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: 04 Jan 2012 (13 years ago)
Document Number: L12000001237
FEI/EIN Number 45-4152113

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

Address: 7320 E Fletcher Ave, TAMPA, FL, 33637, US
Mail Address: 7320 E Fletcher Ave, 158, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUBARAK NAKHLE E Managing Member 7320 E Fletcher Ave, TAMPA, FL, 33637
MOUBARAK NAKHLE-MICHAELECPA Agent 7320 E Fletcher Ave, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 7320 E Fletcher Ave, 158, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 7320 E Fletcher Ave, 158, TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7320 E Fletcher Ave, 158, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2016-03-27 MOUBARAK, NAKHLE-MICHAEL E, CPA -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4721608503 2021-02-26 0455 PPS 7320 E Fletcher Ave Ste 158, Tampa, FL, 33637-0916
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18925.1
Loan Approval Amount (current) 18925.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33637-0916
Project Congressional District FL-15
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19035.54
Forgiveness Paid Date 2021-10-08
2973607101 2020-04-11 0455 PPP 7320 E Fletcher Ave 158, TAMPA, FL, 33637-0916
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17795.92
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State