Search icon

MORAMOTO LLC - Florida Company Profile

Company Details

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

MORAMOTO 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: 05 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L12000140327
FEI/EIN Number 46-1351952

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

Address: 7807 N Dale Mabry Hwy, Tampa, FL, 33614, US
Mail Address: 7807 N Dale Mabry Hwy, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA ANDREW A Manager 16221 Swenson ter, Lutz, FL, 33549
MORA ALINA Manager 16221 Swenson ter, Lutz, FL, 33549
MORA ANDREW A Agent 16221 Swenson ter, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 7807 N Dale Mabry Hwy, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-07-28 7807 N Dale Mabry Hwy, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 16221 Swenson ter, Lutz, FL 33549 -
LC AMENDMENT 2017-08-04 - -
LC AMENDMENT AND NAME CHANGE 2012-12-17 MORAMOTO LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
LC Amendment 2017-08-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520577102 2020-04-10 0455 PPP 7000 PARK BLVD N, PINELLAS PARK, FL, 33781-3031
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3031
Project Congressional District FL-13
Number of Employees 19
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169339.33
Forgiveness Paid Date 2021-01-27
7568308307 2021-01-28 0455 PPS 7000 Park Blvd N, Pinellas Park, FL, 33781-3040
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181822.5
Loan Approval Amount (current) 181822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-3040
Project Congressional District FL-13
Number of Employees 21
NAICS code 441228
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183706.38
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State