Search icon

MOB CYCLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (5 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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
30449.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State