Search icon

MOTITA TENTS AND EVENTS LLC - Florida Company Profile

Company Details

Entity Name: MOTITA TENTS AND EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTITA TENTS AND EVENTS 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: 05 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000004920
FEI/EIN Number 82-3940769

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

Address: 16800 sw 272 st, Homestead, FL, 33031, UN
Mail Address: 16800 sw 272 st, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGANDONA JOSEPH Manager 16800 sw 272 st, Homestead, FL, 33031
VILLACORTA MILAGROS Secretary 16800 sw 272 st, Homestead, FL, 33031
ARGANDONA JOSEPH R Agent 16800 sw 272 st, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 16800 sw 272 st, Homestead, FL 33031 UN -
CHANGE OF MAILING ADDRESS 2020-06-25 16800 sw 272 st, Homestead, FL 33031 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 16800 sw 272 st, Homestead, FL 33031 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404428 ACTIVE 1000000931759 DADE 2022-08-19 2042-08-23 $ 1,132.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000118333 ACTIVE 1000000917495 DADE 2022-03-03 2042-03-09 $ 1,281.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000257562 TERMINATED 1000000888748 DADE 2021-05-18 2041-05-26 $ 805.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989367410 2020-05-11 0455 PPP 3635 NW 106TH ST, MIAMI, FL, 33147-1030
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15340
Loan Approval Amount (current) 15340
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33147-1030
Project Congressional District FL-26
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity 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 Unanswered
Veteran Unanswered
Forgiveness Amount 4988.96
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State