Entity Name: | MORADA-HAUTE FURNITURE BOUTIQUE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORADA-HAUTE FURNITURE BOUTIQUE, 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. |
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 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | L12000016848 |
FEI/EIN Number |
45-4455963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Av, Miami Beach, FL, 33139, US |
Mail Address: | 1680 Michigan Av, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODENSTEIN HOLGER | Managing Member | 250 NE 25 Street CU 101, Miami, FL, 33137 |
HERNANDEZ FERNAN | Agent | 250 NE 25 Street CU 101, Miami, FL, 33137 |
HERNANDEZ FERNAN | Managing Member | 250 NE 25 Street CU 101, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 1680 Michigan Av, Suite 700, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-09-06 | 1680 Michigan Av, Suite 700, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2022-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 250 NE 25 Street CU 101, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | HERNANDEZ, FERNAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-11-02 | MORADA-HAUTE FURNITURE BOUTIQUE, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment and Name Change | 2015-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5387228407 | 2021-02-08 | 0455 | PPS | 250 NE 25th St Ste 101, Miami, FL, 33137-5044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1141607202 | 2020-04-15 | 0455 | PPP | 3701 BISCAYNE BLVD, MIAMI, FL, 33137-3734 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State