Search icon

MOJO DONUTS + FRIED CHICKEN LLC - Florida Company Profile

Company Details

Entity Name: MOJO DONUTS + FRIED CHICKEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOJO DONUTS + FRIED CHICKEN 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: 03 Mar 2016 (9 years ago)
Date of dissolution: 10 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (6 months ago)
Document Number: L16000045373
FEI/EIN Number 81-1683822

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

Address: 8870 SW 40 ST, Suite # 13, Miami, FL, 33165, US
Mail Address: 8870 SW 40 ST, Suite # 13, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRAHITA GABRIEL J Manager 829 LISBON STREET, CORAL GABLES, FL, 33134
NEIFELD SHAWN Manager 4933 NW 66 AVE, LAUDERHILL, FL, 33319
Piedrahita Gabriel Agent 8870 SW 40 ST, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 8870 SW 40 ST, Suite # 13, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-01-27 8870 SW 40 ST, Suite # 13, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Piedrahita, Gabriel -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 8870 SW 40 ST, Suite # 13, Miami, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
106800.00
Total Face Value Of Loan:
106800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106800
Current Approval Amount:
106800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108123.13

Date of last update: 02 Jun 2025

Sources: Florida Department of State