Search icon

MYTULUS LLC - Florida Company Profile

Branch

Company Details

Entity Name: MYTULUS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Feb 2011 (14 years ago)
Branch of: MYTULUS LLC, NEW YORK (Company Number 3613671)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: M11000000692
FEI/EIN Number 392069587

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

Address: 10400 NW 21ST STREET, SUITE 104, DORAL, FL, 33172, US
Mail Address: 525 71ST STREET UNIT 414335, MIAMI BEACH, FL, 33141, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
VAN MOSSEL FRIDO V President 525 71ST STREET UNIT 414335, MIAMI BEACH, FL, 33141
STEENBEEK GIJSBERTA A Vice President 525 71ST STREET UNIT 414335, MIAMI BEACH, FL, 33141
VAN MOSSEL FRIDO Agent 525 71ST STREET UNIT 414335, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032421 LABEL AWARE ACTIVE 2024-03-02 2029-12-31 - 525 71ST STREET #414335, MIAMI BEACH, FL, 33141
G24000032420 RATHER HAPPY ACTIVE 2024-03-02 2029-12-31 - MYTULUS LLC, 525 71ST STREET #414335, MIAMI BEACH, FL, 33141
G16000115873 BUDDHA TO BUDDHA ACTIVE 2016-10-25 2026-12-31 - 525 71ST STREET UNIT 414335, MIAMI BEACH, FL, 33141
G16000115878 AMSTERDAM HERITAGE ACTIVE 2016-10-25 2026-12-31 - 525 71ST STREET UNIT 414335, MIAMI BEACH, FL, 33141
G12000034747 LABEL AWARE EXPIRED 2012-04-11 2017-12-31 - 725 N HIGHWAY A1A, SUITE C-108, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 10400 NW 21ST STREET, SUITE 104, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-03-18 10400 NW 21ST STREET, SUITE 104, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-03-18 VAN MOSSEL, FRIDO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 525 71ST STREET UNIT 414335, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-02
CORLCRACHG 2024-03-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492457706 2020-05-01 0455 PPP 113 NE 54TH ST, MIAMI, FL, 33137-2415
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53280
Loan Approval Amount (current) 53280
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, 33137-2415
Project Congressional District FL-24
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 53606.98
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State