Search icon

MOS MAE LLC - Florida Company Profile

Company Details

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

MOS MAE 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: 03 Jan 2019 (6 years ago)
Document Number: L19000005915
FEI/EIN Number 83-3029557

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

Address: 4929 nw 42nd rd, GAINESVILLE, FL, 32606, US
Mail Address: 4929 nw 42nd rd, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLITHY MOHAMED Manager 4929 nw 42nd rd, GAINESVILLE, FL, 32606
ELLITHY MOHAMED Agent 4929 nw 42nd rd, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129868 THE FLORIDA ACADEMY FOR MEDICAL SCIENCES ACTIVE 2021-09-28 2026-12-31 - 4929 NW 42ND RD, SUITE 107, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4929 nw 42nd rd, Apt 107, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-04-06 4929 nw 42nd rd, Apt 107, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4929 nw 42nd rd, Apt 107, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-25
Florida Limited Liability 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907727202 2020-04-16 0491 PPP 1025 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2923.84
Forgiveness Paid Date 2021-02-12
3678658310 2021-01-22 0491 PPS 1025 W University Ave, Gainesville, FL, 32601-5113
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3975.4
Loan Approval Amount (current) 3975.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5113
Project Congressional District FL-03
Number of Employees 4
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3998.6
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State