Search icon

MULJI LLC - Florida Company Profile

Company Details

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

MULJI 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: 22 May 2014 (11 years ago)
Document Number: L14000082823
FEI/EIN Number 46-5752437

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

Address: 16210 U.S. HWY 301, DADE CITY, FL, 33523
Mail Address: 16210 us hwy 301, dade city, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIPIKA J President 16210 us hwy 301, dade city, FL, 33523
PATEL RAMESHBHAI B Vice President 16210 us hwy 301, dade city, FL, 33523
PATEL JIGAR R Manager 16210 us hwy 301, dade city, FL, 33523
PATEL DIPIKA J Agent 16210 us hwy 301, dade city, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054275 RAINBOW FOUNTAIN MOTEL EXPIRED 2014-06-05 2024-12-31 - 16210 US HWY 301, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-07 16210 U.S. HWY 301, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 16210 us hwy 301, dade city, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578428402 2021-02-02 0455 PPS 16210 US Highway 301, Dade City, FL, 33523-2439
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8080
Loan Approval Amount (current) 8080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-2439
Project Congressional District FL-12
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8107.45
Forgiveness Paid Date 2021-06-15
7478947006 2020-04-07 0455 PPP 16210 US HWY 301, DADE CITY, FL, 33523
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4870
Loan Approval Amount (current) 4870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33523-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4922.04
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State