Entity Name: | MONEY MANAGEMENT TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONEY MANAGEMENT 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. |
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 Sep 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | L15000150283 |
FEI/EIN Number |
475110550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12323 SW 55TH STREET, COOPER CITY, FL, 33330, US |
Mail Address: | 12323 SW 55TH STREET, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHLAIN CESAR | mgr | 20200 W DIXIE HWY, MIAMI, FL, 33180 |
MOMAT MANAGEMENT LLC | Mgr | - |
CCS REPRESENTATIVES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135662 | MOMAT | ACTIVE | 2017-12-12 | 2027-12-31 | - | 12323 SW 55 STREET, 1002, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-15 | CCS REPRESENTATIVES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 20200 W Dixie Hwy 707, Miami, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 12323 SW 55TH STREET, SUITE 1002, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 12323 SW 55TH STREET, SUITE 1002, COOPER CITY, FL 33330 | - |
LC DISSOCIATION MEM | 2016-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-11-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3918108701 | 2021-03-31 | 0455 | PPS | 12323 SW 55th St Ste 1002 12323 Sw 55th St Ste 1002, Cooper City, FL, 33330-3312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3269007709 | 2020-05-01 | 0455 | PPP | 131 NW 13th ST STE 38, Boca Raton, FL, 33432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State