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. |
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 |
Name | Role | Address |
---|---|---|
GREENFIELD JEFFREY | Manager | 14209 SW 139th Ct., MIAMI, FL, 33186 |
Mob Cycle llc | Agent | 14209 SW 139th Ct., MIAMI, FL, 33186 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State