Search icon

EXPRESS MARKETING LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EXPRESS MARKETING 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: 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: 21 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L18000046488
FEI/EIN Number 30-1041361

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

Address: 4036 n 29 ave, Hollywood, FL 33020
Mail Address: 4036 n 29 ave, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKDAI, MOR Agent 4036 n 29 ave, Hollywood, FL 33020
MOR, NAKDAI Manager 4036 n 29 ave, Hollywood, FL 33020
ALLGROUP LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022007 LOCAL SLIDING DOOR REPAIR EXPIRED 2019-02-13 2024-12-31 - 5912 SW 25TH AVE, FORT LAUDERDALE, FL, 33312
G18000131265 GARAGE DOOR EXPRESS EXPIRED 2018-12-12 2023-12-31 - 2452 GRIFFIN RD, FORT LAUDERDALE, FL, 33312
G18000129293 SLIDING DOORS EXPRESS ACTIVE 2018-12-06 2028-12-31 - 4036 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 4036 n 29 ave, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-01-05 4036 n 29 ave, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 4036 n 29 ave, Hollywood, FL 33020 -
LC AMENDMENT 2018-03-06 - -
LC STMNT OF RA/RO CHG 2018-03-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 NAKDAI, MOR -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
LC Amendment 2018-03-06
CORLCRACHG 2018-03-01
Florida Limited Liability 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980067301 2020-05-03 0455 PPP 1210 STIRLING RD STE 7A, DANIA BEACH, FL, 33004-3536
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13345
Loan Approval Amount (current) 13345
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 Unanswered
Project Address DANIA BEACH, BROWARD, FL, 33004-3536
Project Congressional District FL-25
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8488.3
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State