Search icon

MODA XPRESS, INC. - Florida Company Profile

Company Details

Entity Name: MODA XPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODA XPRESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: P06000130370
FEI/EIN Number 205708877

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

Address: 19501 NE 10th Avenue, NORTH MIAMI, FL, 33179, US
Mail Address: 19501 NE 10th Avenue, NORTH MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRANOV ALEXANDER President 19501 NE 10th Avenue, NORTH MIAMI, FL, 33179
AGRANOV ALEXANDER Agent 19501 NE 10th Avenue, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 19501 NE 10th Avenue, Ste.106, NORTH MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 19501 NE 10th Avenue, Ste.106, NORTH MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-02-11 AGRANOV, ALEXANDER -
CHANGE OF MAILING ADDRESS 2015-02-11 19501 NE 10th Avenue, Ste.106, NORTH MIAMI, FL 33179 -
AMENDMENT 2011-06-01 - -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668617701 2020-05-01 0455 PPP 19501 NE 10TH AVE STE 106, MIAMI, FL, 33179
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129395
Loan Approval Amount (current) 129395
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 MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 16
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130592.62
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State