Search icon

MOBITEK, LLC - Florida Company Profile

Company Details

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

MOBITEK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000104033
FEI/EIN Number 46-0835762

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

Address: 5877 NW 108th PL, Doral, FL, 33178, US
Mail Address: 5877 NW 108th PL, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAAFAR FADI Manager 5877 NW 108th PL, Doral, FL, 33178
JAAFAR FADI Agent 5877 NW 108th PL, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127391 MOBILE ZONE EXPIRED 2017-11-20 2022-12-31 - 12091 SW 124TH TERRACE, MIAMI, FL, 33186
G16000029725 CELL & SELL EXPIRED 2016-03-21 2021-12-31 - 5416 NW 72ND AVE, MIAMI, FL, 33166
G12000085344 MOBITEK EXPIRED 2012-08-29 2017-12-31 - 13754 N.W 18TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5877 NW 108th PL, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-28 5877 NW 108th PL, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5877 NW 108th PL, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-11-14 JAAFAR, FADI -
LC AMENDMENT 2013-11-14 - -
LC AMENDMENT 2013-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360552 ACTIVE 1000000959956 DADE 2023-07-31 2043-08-02 $ 20,326.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000076992 ACTIVE 1000000944153 DADE 2023-02-13 2033-02-22 $ 882.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000076935 ACTIVE 1000000944146 DADE 2023-02-13 2043-02-22 $ 62,542.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000076950 ACTIVE 1000000944148 DADE 2023-02-13 2043-02-22 $ 62,064.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000076968 ACTIVE 1000000944149 DADE 2023-02-13 2043-02-22 $ 24,146.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000076976 ACTIVE 1000000944150 DADE 2023-02-13 2043-02-22 $ 39,704.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000153373 ACTIVE 1000000881883 DADE 2021-03-30 2041-04-07 $ 30,137.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000153324 ACTIVE 1000000881876 DADE 2021-03-30 2031-04-07 $ 1,162.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000153340 ACTIVE 1000000881879 DADE 2021-03-30 2041-04-07 $ 6,019.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000153357 ACTIVE 1000000881881 DADE 2021-03-30 2041-04-07 $ 33,850.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Jaafar LLC, etc., et al., Appellant(s). v. RSPM LLC, etc., et al., Appellee(s). 3D2022-1864 2022-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10736

Parties

Name MOBITEK, LLC
Role Appellant
Status Active
Name FADI JAAFAR
Role Appellant
Status Active
Name JAAFAR LLC
Role Appellant
Status Active
Representations RICHARD SIERRA, DAVID A. RAY, Chad Van Horn
Name RSPM LLC
Role Appellee
Status Active
Representations W. STEVEN ADAMS, Jorge Eduardo Porro, Jr., Matthew Leonard Jones
Name RANJIT THAKOR
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JAAFAR LLC
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants’ Motion for Stay Appeal is granted, and the appellate proceedings are hereby temporarily stayed. The Court recognizes the Suggestion of Bankruptcy filed on November 7, 2022. The bankruptcy stay shall remain in place until lifted by this Court upon conclusion of the bankruptcy action, or upon the entry of an order by the bankruptcy court lifting the stay as to this appeal.
Docket Date 2022-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY APPEAL
On Behalf Of JAAFAR LLC
Docket Date 2022-11-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA DAVID A. RAY 13871 SUGGESTION OF BANKRUPTCY FILING AND AUTOMATIC STAY PURSUANT TO 11 U.S.C. §362(a)
On Behalf Of JAAFAR LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAAFAR LLC
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 10, 2022.
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726037701 2020-05-01 0455 PPP 2854 NW 72ND AVE, MIAMI, FL, 33122-1310
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33122-1310
Project Congressional District FL-26
Number of Employees 12
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22937.12
Forgiveness Paid Date 2021-10-28
6667078409 2021-02-10 0455 PPS 20505 S. Dixie Hw. Suite 1219, Cutler Bay, FL, 33189
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22812
Loan Approval Amount (current) 22812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189
Project Congressional District FL-26
Number of Employees 7
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23140.24
Forgiveness Paid Date 2022-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State