Search icon

MOXIE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: MOXIE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOXIE MARKETING, 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: 27 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L16000141414
FEI/EIN Number 47-1139124

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

Address: 3551 NE 169th St Apt 111, Miami, FL, 33160, US
Mail Address: 3551 NE 169th St Apt 111, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL JUAN Authorized Member 3551 NE 169th St Apt 111, Miami, FL, 33160
MIGUEL JUAN Agent 3551 NE 169th St Apt 111, Miami, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097141 STARLET SCARLET ACTIVE 2023-08-20 2028-12-31 - 3551 NE 169TH ST, #111, MIAMI, FL, 33160
G23000023095 ZAVERATE.COM ACTIVE 2023-02-17 2028-12-31 - 3551 NE 169TH ST #111, MIAMI, FL, 33160
G23000022723 ZAVERATE.COM ACTIVE 2023-02-16 2028-12-31 - 1221 BRICKELL AVE SUITE 900, MIAMI, FL, 33131
G20000023417 HAZEY MARKETING ACTIVE 2020-02-21 2025-12-31 - 51 LEE DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3551 NE 169th St Apt 111, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-02-13 3551 NE 169th St Apt 111, Miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-02-13 MIGUEL, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3551 NE 169th St Apt 111, Miami, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599987901 2020-06-18 0491 PPP 51 LEE DRIVE, PALM COAST, FL, 32137-9743
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-9743
Project Congressional District FL-06
Number of Employees 3
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12655.82
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State