Search icon

SHIFT MOBILE TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: SHIFT MOBILE TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIFT MOBILE TECHNOLOGIES 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L14000182680
FEI/EIN Number 47-2571793

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

Address: 1680 MIchigan Ave., MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Ave., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERO MARIANA Chief Executive Officer 624 90th st, Surfside, FL, 33154
AGUERO MARIANA Agent 1680 MIchigan Ave., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1680 MIchigan Ave., Suite 700, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 1680 MIchigan Ave., Suite 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-26 1680 MIchigan Ave., Suite 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876098401 2021-02-07 0455 PPS 1680 Michigan Ave Ste 700, Miami Beach, FL, 33139-2551
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2551
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9251.62
Forgiveness Paid Date 2021-09-01
7435127301 2020-04-30 0455 PPP 1680 Michigan Avenue 700, MIAMI BEACH, FL, 33139
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13262.59
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State