Search icon

MAISON MAURICE LLC - Florida Company Profile

Company Details

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

MAISON MAURICE 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: 28 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: L14000086222
FEI/EIN Number 59-2075241

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

Address: 241 WORTH AVE, PALM BEACH, FL, 33480
Mail Address: 241 WORTH AVE, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARY HENRY Manager 241 WORTH AVE, PALM BEACH, FL, 33480
HARARY HENRY Agent 241 WORTH AVE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015761 MAISON MAURICE LLC ACTIVE 2024-01-29 2029-12-31 - 241 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CONVERSION 2014-05-28 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1400000414 ORIGINALLY FILED ON 05/28/2014. CONVERSION NUMBER 100000141021

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990178602 2021-03-16 0455 PPS 241 Worth Ave, Palm Beach, FL, 33480-4675
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39847
Loan Approval Amount (current) 39847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4675
Project Congressional District FL-22
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40129.75
Forgiveness Paid Date 2021-12-07
8288947108 2020-04-15 0455 PPP 241 WORTH AVE, PALM BEACH, FL, 33480-4675
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24655
Loan Approval Amount (current) 24655
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 PALM BEACH, PALM BEACH, FL, 33480-4675
Project Congressional District FL-22
Number of Employees 2
NAICS code 339910
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 Unanswered
Forgiveness Amount 24889.39
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State