Search icon

MODOP, LLC - Florida Company Profile

Company Details

Entity Name: MODOP, 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: 30 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: M15000006039
FEI/EIN Number 47-4320236

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

Address: 200 E Las Olas Blvd, Suite 1560, Fort Lauderdale, FL, 33301, US
Mail Address: 200 E Las Olas Blvd, Suite 1560, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bertrand Eric J Member 200 E Las Olas Blvd, Fort Lauderdale, FL, 33301
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 200 E Las Olas Blvd, Suite 1560, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-08 200 E Las Olas Blvd, Suite 1560, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-11-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2017-01-20 MODOP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-11-09
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669957309 2020-04-28 0455 PPP 444 BRICKELL AVE STE 900, MIAMI, FL, 33137
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1404995
Loan Approval Amount (current) 1404995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1417081.81
Forgiveness Paid Date 2021-03-16
3651568503 2021-02-24 0455 PPS 444 Brickell Ave Ste 900, Miami, FL, 33131-2015
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1263983.29
Loan Approval Amount (current) 1263983.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2015
Project Congressional District FL-27
Number of Employees 84
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1272259.78
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State