Search icon

FLORIDAS BEST MOBILE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDAS BEST MOBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDAS BEST MOBILE, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000136670
FEI/EIN Number APPLIED FOR

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

Address: 3701 Davie Blvd, Fort Lauderdale, FL, 33312, US
Mail Address: 3701 Davie Blvd, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lezcano Rene AJr. Manager 3701 Davie Blvd, Fort Lauderdale, FL, 33312
Lezcano Rene AJR Agent 3701 Davie Blvd, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-19 Lezcano, Rene Arturo, JR -
LC AMENDMENT 2019-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 3701 Davie Blvd, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3701 Davie Blvd, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-28 3701 Davie Blvd, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2015-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000013490 ACTIVE 1000000940090 BROWARD 2022-12-23 2043-01-11 $ 19,561.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000257115 ACTIVE 1000000924213 BROWARD 2022-05-23 2042-05-25 $ 1,380.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000104176 ACTIVE 1000000916526 PALM BEACH 2022-02-25 2042-03-02 $ 433.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000141368 ACTIVE 1000000916531 PALM BEACH 2022-02-25 2032-03-23 $ 488.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000104184 ACTIVE 1000000916528 PALM BEACH 2022-02-25 2042-03-02 $ 1,303.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000085870 ACTIVE 1000000916272 BROWARD 2022-02-14 2042-02-16 $ 54,841.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000523682 TERMINATED 1000000903871 BROWARD 2021-10-06 2041-10-13 $ 56,179.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000218754 TERMINATED 1000000887239 BROWARD 2021-04-29 2031-05-05 $ 831.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000218747 TERMINATED 1000000887237 BROWARD 2021-04-29 2041-05-05 $ 7,893.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000650497 ACTIVE 1000000840657 PALM BEACH 2019-09-18 2039-10-02 $ 1,796.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-11-27
LC Amendment 2019-10-30
AMENDED ANNUAL REPORT 2019-04-01
LC Amendment 2019-03-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940558700 2021-04-09 0455 PPP 3701 Davie Blvd, Fort Lauderdale, FL, 33312-3401
Loan Status Date 2021-04-24
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40845
Loan Approval Amount (current) 40845
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 Fort Lauderdale, BROWARD, FL, 33312-3401
Project Congressional District FL-25
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State