Search icon

MOB CYCLES, LLC - Florida Company Profile

Company Details

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

MOB CYCLES, 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L13000031878
FEI/EIN Number 46-2163222

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

Address: 14209 SW 139TH CT, UNIT 3, MIAMI, FL, 33186, US
Mail Address: 14209 SW 139TH CT, UNIT 3, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD JEFFREY Manager 14209 SW 139th Ct., MIAMI, FL, 33186
Mob Cycle llc Agent 14209 SW 139th Ct., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-28 - -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 14209 SW 139th Ct., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 14209 SW 139TH CT, UNIT 3, MIAMI, FL 33186 -
LC AMENDMENT 2016-04-18 - -
CHANGE OF MAILING ADDRESS 2016-04-18 14209 SW 139TH CT, UNIT 3, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-01-23 Mob Cycle llc -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369518510 2021-03-03 0455 PPP 14209 SW 139th Ct, Miami, FL, 33186-5586
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5586
Project Congressional District FL-28
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 30449.59
Forgiveness Paid Date 2022-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State