Search icon

MOBSIDIAN COMPASS LLC - Florida Company Profile

Company Details

Entity Name: MOBSIDIAN COMPASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MOBSIDIAN COMPASS 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: 14 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: L14000177041
FEI/EIN Number 47-1798133

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

Address: 6619 S. DIXIE HIGHWAY, #125, MIAMI, FL 33156
Mail Address: 6619 S. DIXIE HIGHWAY, #125, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MOREL TRANSPORTATION SOLUTIONS LLC Agent
MOREL TRANSPORTATION SOLUTIONS LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-15 MOBSIDIAN COMPASS LLC -
REGISTERED AGENT NAME CHANGED 2025-01-15 MOREL TRANSPORTATION SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 111 NE 1ST STREET 8TH FLOOR #8605, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Morel, Amauri -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2025-01-15
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229549000 2021-05-27 0455 PPS 6619 S Dixie Hwy # 125, Miami, FL, 33143-7919
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11627
Loan Approval Amount (current) 11627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33143-7919
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11747.73
Forgiveness Paid Date 2022-06-22
4110868109 2020-07-15 0455 PPP 6619 S.Dixie Hwy., Miami, FL, 33156
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5900.28
Forgiveness Paid Date 2021-09-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State