Search icon

MONGOOSE VAPORS LLC - Florida Company Profile

Company Details

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

MONGOOSE VAPORS 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: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L14000088113
FEI/EIN Number 47-1154569

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

Address: 10910 nw 144th street, hialeah gardens, FL, 33018, US
Mail Address: 4350 nautilus dr, Miami beach, FL, 33140, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKOB TZVIE H Manager 4350 nautilus dr, MIAMI BEACH, FL, 33140
JAKOB TZVIE H Agent 4350 nautilus dr, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136870 FUGGIN VAPOR CO EXPIRED 2017-12-14 2022-12-31 - 333 W 41ST STREET, STE 806, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
REINSTATEMENT 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 10910 nw 144th street, hialeah gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-10-30 10910 nw 144th street, hialeah gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 4350 nautilus dr, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 JAKOB, TZVIE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000153738 TERMINATED 1000000882042 DADE 2021-03-31 2041-04-07 $ 5,640.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614567705 2020-05-01 0455 PPP 502 NE 190TH ST, MIAMI, FL, 33179
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189827
Loan Approval Amount (current) 189827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 27
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192338.41
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State