Search icon

3D'S MOBILE GAMING L.L.C. - Florida Company Profile

Company Details

Entity Name: 3D'S MOBILE GAMING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3D'S MOBILE GAMING L.L.C. 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: 07 Jan 2019 (6 years ago)
Document Number: L19000008014
FEI/EIN Number 833127462

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

Address: 3020 nw 69 terrace, MIAMI, FL, 33147, US
Mail Address: 3020 nw 69 terrace, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Dawn Auth 13301 SW 45TH DR, MIRAMAR, FL, 33027
Thompson Dashonya D Chief Executive Officer 13851 sw 31 street, MIRAMAR, FL, 33027
Crawford Alan A Chief Financial Officer 13301 SW 45TH DR, MIRAMAR, FL, 33027
Crawford Dawn Agent 14990 nw 11 court, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 3020 nw 69 terrace, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-08-31 3020 nw 69 terrace, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Crawford, Dawn -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 14990 nw 11 court, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-05
Florida Limited Liability 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615867910 2020-06-10 0455 PPP 3020 NW 69th Terrace, Miami, FL, 33147-6733
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17219
Loan Approval Amount (current) 17219
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33147-6733
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17385.8
Forgiveness Paid Date 2021-06-02
8801778800 2021-04-22 0455 PPS 3020 NW 69th Ter, Miami, FL, 33147-6737
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26525
Loan Approval Amount (current) 26525
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6737
Project Congressional District FL-24
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26637.64
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State