Search icon

MIKES MOBILE DRIVING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: MIKES MOBILE DRIVING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKES MOBILE DRIVING SERVICE 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: 31 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L18000256269
FEI/EIN Number 83-2232194

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

Address: 825 CATHERINE AVE, HOLLY HILL, FL, 32117, US
Mail Address: 226 N Nova RD, ORMOND BEACH, FL, 32174, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY MICHAEL L Authorized Member 226 N Nova RD, ORMOND BEACH, FL, 32174
HENRY MICHAEL L Agent 255 S Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064669 VETERAN ESSENTIAL TRANSPORTATION LLC ACTIVE 2023-05-24 2028-12-31 - 226 N NOVA RD #175, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 255 S Orange Avenue, 104 #1636, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 825 CATHERINE AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-04-27 825 CATHERINE AVE, HOLLY HILL, FL 32117 -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 HENRY, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-04-07
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7909518800 2021-04-22 0491 PPP 1611 Piccadilly Dr, Daytona Beach, FL, 32117-3829
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20475
Loan Approval Amount (current) 20475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-3829
Project Congressional District FL-06
Number of Employees 1
NAICS code 541614
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20618.32
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State