Search icon

DW MLB H OWNER LLC - Florida Company Profile

Company Details

Entity Name: DW MLB H OWNER 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: 23 Apr 2013 (12 years ago)
Document Number: M13000002565
FEI/EIN Number 46-2730931

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

Address: 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX, 77057, US
Mail Address: 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX, 77057, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MANGALJI MOEZ President 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX, 77057
LALLANI DORRAINE Vice President 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX, 77057
MAYO ROBERT Vice President 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX, 77057
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098730 HILTON MELBOURNE BEACH OCEANFRONT ACTIVE 2017-08-30 2027-12-31 - 3003 N. HIGHWAY A1A, MELBOURNE, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-17 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX 77057 -
CHANGE OF MAILING ADDRESS 2017-11-17 5847 SAN FELIPE ST, SUITE 4600, HOUSTON, TX 77057 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680937006 2020-04-09 0455 PPP 3003 North Highway A1A 0.0, Melbourne, FL, 32903-2133
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596600
Loan Approval Amount (current) 596600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32903-2133
Project Congressional District FL-08
Number of Employees 74
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606003.41
Forgiveness Paid Date 2021-11-12
4991748706 2021-04-02 0455 PPS 3003 N Highway A1A, Melbourne, FL, 32903-2133
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838341
Loan Approval Amount (current) 838341
Undisbursed Amount 0
Franchise Name Hilton Hotels & Resorts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32903-2133
Project Congressional District FL-08
Number of Employees 84
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 849546.36
Forgiveness Paid Date 2022-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State