Search icon

EXPRESS MANAGEMENT GROUP LLC

Company Details

Entity Name: EXPRESS MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: L17000217307
FEI/EIN Number 36-4881806
Address: 3100 N 29TH CT, 104, HOLLYWOOD, FL 33020
Mail Address: 3100 N 29TH CT, 104, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAMID, MUBEEN Agent 3100 N 29TH CT, 104, HOLLYWOOD, FL 33020

Managing Member

Name Role Address
HAMID, MUBEEN Managing Member 3100 N 29TH CT, 104 HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058412 E.M.G EXPIRED 2019-05-15 2024-12-31 No data 4952 SW 38TH WAY, FT. LAUDERDALE, FL, 33312
G19000058415 E.M.G. PHOTOS EXPIRED 2019-05-15 2024-12-31 No data 4952 SW 38TH WAY, FT. LAUDERDALE, FL, 33312
G19000058417 E.M.G. CLEANING EXPIRED 2019-05-15 2024-12-31 No data 4952 SW 38TH WAY, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 3100 N 29TH CT, 104, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-05 3100 N 29TH CT, 104, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3100 N 29TH CT, 104, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 HAMID, MUBEEN No data
REINSTATEMENT 2018-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-25
Florida Limited Liability 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644667409 2020-05-19 0455 PPP 2901 Simms Street, Hollywood, FL, 33020
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20577
Loan Approval Amount (current) 20577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20811.52
Forgiveness Paid Date 2021-07-12
7768048404 2021-02-12 0455 PPS 2901 Simms St, Hollywood, FL, 33020-1510
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20576
Loan Approval Amount (current) 20576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1510
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20840.39
Forgiveness Paid Date 2022-06-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State