Search icon

MATTRESS KINGS LLC - Florida Company Profile

Company Details

Entity Name: MATTRESS KINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTRESS KINGS 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: 09 Feb 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L16000028124
FEI/EIN Number 81-1487123

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

Mail Address: 7145 West 20 Ave, HIALEAH, FL, 33014, US
Address: 7145 West 20 Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABRAUE JOSE EJR Manager 7145 West 20 Ave, HIALEAH, FL, 33014
Tabraue Benjamin Manager 7145 West 20 Ave, HIALEAH, FL, 33014
TABRAUE JOSE EJR Agent 7145 West 20 Ave, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7145 West 20 Ave, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-04-26 7145 West 20 Ave, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7145 West 20 Ave, HIALEAH, FL 33014 -
LC AMENDMENT 2017-06-08 - -
REGISTERED AGENT NAME CHANGED 2017-06-08 TABRAUE, JOSE E, JR -
LC AMENDMENT AND NAME CHANGE 2016-10-03 MATTRESS KINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCAUTH 2023-07-21
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607158309 2021-01-27 0455 PPS 7145 W 20th Ave, Hialeah, FL, 33014-4433
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286892
Loan Approval Amount (current) 286892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4433
Project Congressional District FL-26
Number of Employees 24
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 291199.31
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State