Search icon

MOUSAI PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MOUSAI PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUSAI PRODUCTIONS, 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: 07 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L16000186648
FEI/EIN Number 81-4080553

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

Address: 4300 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 2489 ALDER AVE, MIDDLETON, FL, 34762-6108, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA HERNAN A Owne 2489 ALDER AVE, MIDDLETON, FL, 347626108
PENA HERNAN A Agent 2489 ALDER AVE, MIDDLETON, FL, 347626108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110682 MOUSAI CENTER EXPIRED 2016-10-11 2021-12-31 - 14756 SW 82 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 4300 Biscayne Blvd, Suite # 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-18 4300 Biscayne Blvd, Suite # 203, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 5163 NW 106th Ave, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-02-06 PENA, HERNAN A -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-21
AMENDED ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5063.01

Date of last update: 03 Jun 2025

Sources: Florida Department of State