Search icon

MODOMO TILES, LLC - Florida Company Profile

Company Details

Entity Name: MODOMO TILES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MODOMO TILES, 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: 12 May 2017 (8 years ago)
Date of dissolution: 18 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2022 (3 years ago)
Document Number: L17000106408
FEI/EIN Number 82-1543389

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

Address: 928 SE 3RD AVE, DELRAY BEACH, FL 33483
Mail Address: 928 SE 3RD AVE, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borelli, Corrado Agent 928 SE 3rd Ave, Delray Beach, FL 33483
Borelli, Corrado Manager 928 SE 3rd Ave, Delray Beach, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060724 MODOMO EXPIRED 2017-06-01 2022-12-31 - 1290 WESTON ROAD, SUITE 218, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-18 - -
LC AMENDED AND RESTATED ARTICLES 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 928 SE 3RD AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 928 SE 3rd Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-01-25 928 SE 3RD AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Borelli, Corrado -
LC AMENDMENT 2017-12-22 - -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2017-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-18
LC Amended and Restated Art 2021-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-03-01
LC Amendment 2017-12-22
LC Amendment 2017-10-05
LC Amendment 2017-07-27
Florida Limited Liability 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617058505 2021-02-20 0455 PPP 928 SE 3rd Ave, Delray Beach, FL, 33483-3409
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31990
Loan Approval Amount (current) 31990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-3409
Project Congressional District FL-22
Number of Employees 2
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32126.72
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State