Search icon

665 MOKENA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 665 MOKENA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

665 MOKENA PARTNERS, 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 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L15000118065
FEI/EIN Number 47-4725013

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

Address: 657 MINOLA DR, MIAMI SPRINGS, FL, 33166, US
Mail Address: 657 MINOLA DR, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN STEVEN Manager 657 MINOLA DR, MIAMI SPRINGS, FL, 33166
MARIN JOSEPH Manager 657 MINOLA DR, MIAMI SPRINGS, FL, 33166
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039774 COMFORT INN & SUITES MIAMI INTERNATIONAL AIRPORT ACTIVE 2019-03-27 2029-12-31 - 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-15 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-25
CORLCRACHG 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146500.00
Total Face Value Of Loan:
146500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146500
Current Approval Amount:
146500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147571.66

Date of last update: 02 Jun 2025

Sources: Florida Department of State