Entity Name: | MOYKA CAR WASH, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOYKA CAR WASH, 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. |
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: | 14 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | L17000057640 |
FEI/EIN Number |
82-5119950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 S State Road 7, Davie, FL, 33317, US |
Mail Address: | 1955 S State Road 7, Davie, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARNY YOGEV | Manager | 1955 S State Road 7, Davie, FL, 33317 |
isaacs gary | Agent | 712 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
MOYKA, INVESTMENTS LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000056092 | M CAR WASH | ACTIVE | 2019-05-08 | 2029-12-31 | - | 1955 S STATE ROAD 7, DAIVE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1955 S State Road 7, Davie, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1955 S State Road 7, Davie, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 712 US HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | isaacs, gary | - |
LC AMENDMENT AND NAME CHANGE | 2017-06-08 | MOYKA CAR WASH, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-10 |
LC Amendment and Name Change | 2017-06-08 |
Florida Limited Liability | 2017-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4917137401 | 2020-05-11 | 0455 | PPP | 720 NE 62ND ST #412, MIAMI, FL, 33138-6332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State