Search icon

MONEY MANAGEMENT TECHNOLOGIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHLAIN CESAR mgr 20200 W DIXIE HWY, MIAMI, FL, 33180
MOMAT MANAGEMENT LLC Mgr -
CCS REPRESENTATIVES LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
84492.00
Total Face Value Of Loan:
84492.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84492
Current Approval Amount:
84492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85153.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162000
Current Approval Amount:
96235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
97186.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State