Search icon

MUOI MUOI LLC - Florida Company Profile

Company Details

Entity Name: MUOI MUOI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUOI MUOI 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: 20 Oct 2017 (8 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L17000217764
FEI/EIN Number 82-3162660

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

Address: 1515 SE 17TH ST STE 109, FT LAUDERDALE, FL, 33316
Mail Address: 1515 SE 17TH ST STE 109, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUONG KATIE Manager 1515 SE 17TH ST STE 109, FT LAUDERDALE, FL, 33316
KOUKLAKIS DIMITRI'S Manager 1515 SE 17TH ST STE 109, FT LAUDERDALE, FL, 33316
VUONG KATIE Agent 1515 SE 17TH ST STE 109, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007333 ULTIMATE NAILS SPA EXPIRED 2018-01-13 2023-12-31 - 1515 SE 17TH ST STE 109, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022567409 2020-05-17 0455 PPP 1515 se 17th st ste 109, fort lauderdale, FL, 33316
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) 2500
Loan Approval Amount (current) 2500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2528.84
Forgiveness Paid Date 2021-07-14
3573518601 2021-03-17 0455 PPS 1515 SE 17th St Ste 109, Fort Lauderdale, FL, 33316-1736
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1736
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2515.48
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State