Search icon

MUNDIWARE, LLC.

Company Details

Entity Name: MUNDIWARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Oct 2012 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: L12000138240
FEI/EIN Number 99-0382154
Address: 5770 W. IRLO BRONSON MEMORIAL HWY, SUITE 173 - BLOCK 1, KISSIMMEE, FL 34746
Mail Address: 5770 W. IRLO BRONSON MEMORIAL HWY, SUITE 173 - BLOCK 1, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

Chief Executive Officer

Name Role Address
CORAGEM, FLAVIO Chief Executive Officer 5770 W. IRLO BRONSON MEMORIAL HWY, SUITE 173 - BLOCK 1 KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116972 EMPIRE STATE PIZZA AND WINGS EXPIRED 2019-10-30 2024-12-31 No data 5770 W IRLO BRONSON HWY, STE 173, KISSIMMEE, FL, 34746--000
G16000114128 THE BRITISH ISLES CONNECTION COMPANY ACTIVE 2016-10-19 2026-12-31 No data 5770 W. IRLON BRONSON HWY, SUITE 173 - BLOCK 1, KISSIMMEE, FL, 34746
G16000114130 THE BRITISH ISLES CONNECTION COMPANY EXPIRED 2016-10-19 2021-12-31 No data 5770 W. IRLON BRONSON HWY, SUITE 173 - BLOCK 1, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 5770 W. IRLO BRONSON MEMORIAL HWY, SUITE 173 - BLOCK 1, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2016-10-19 5770 W. IRLO BRONSON MEMORIAL HWY, SUITE 173 - BLOCK 1, KISSIMMEE, FL 34746 No data
LC ARTICLE OF CORRECTION 2012-11-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-27
AMENDED ANNUAL REPORT 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681767706 2020-05-01 0491 PPP 6271 LIGHTNER DRIVE, ORLANDO, FL, 32829
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.93
Forgiveness Paid Date 2021-03-29
7131928302 2021-01-27 0491 PPS 6271 Lightner Dr, Orlando, FL, 32829-7613
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7613
Project Congressional District FL-09
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13843.2
Forgiveness Paid Date 2021-10-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State