Search icon

MOSES MAGUIRE LLC - Florida Company Profile

Company Details

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

MOSES MAGUIRE 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: 25 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L13000150419
FEI/EIN Number 46-5553205

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

Mail Address: 110 SE 6TH ST, FT. LAUDERDALE, FL, 33301, US
Address: 110 SE 6TH ST, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moses Ron H Manager 110 SE 6TH ST, FORT LAUDERDALE, FL, 33301
Moses Keiko Auth 110 SE 6TH ST, FORT LAUDERDALE, FL, 33301
MOSES RON H Agent 110 SE 6TH ST, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104203 BRAND PORTER LTD. EXPIRED 2014-10-14 2019-12-31 - 14900 E ORANGE LAKE BLVD, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 110 SE 6TH ST, STE 1760, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 110 SE 6TH ST, STE 1760, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-08-29 110 SE 6TH ST, STE 1760, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-10-23 MOSES, RON H -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-07
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-06-22
AMENDED ANNUAL REPORT 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2657498807 2021-04-13 0491 PPP 390 N Orange Ave Ste 2600, Orlando, FL, 32801-1679
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149873
Loan Approval Amount (current) 149873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1679
Project Congressional District FL-10
Number of Employees 13
NAICS code 541513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 152217.59
Forgiveness Paid Date 2022-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State