Search icon

MOONLIGHTER LOUNGE, CORP. - Florida Company Profile

Company Details

Entity Name: MOONLIGHTER LOUNGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOONLIGHTER LOUNGE, CORP. 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: 17 Jan 2014 (11 years ago)
Document Number: P14000005045
FEI/EIN Number 46-4596251

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

Address: 740 E 8 Lane, Hialeah, FL, 33010, US
Mail Address: 740 E 8 Lane, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODAL DAISY Chief Executive Officer 740 E 8 Lane, Hialeah, FL, 33010
PUPO THOMAS Chief Operating Officer 740 E 8 Lane, Hialeah, FL, 33010
NODAL DAISY Agent 740 E 8 Lane, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 740 E 8 Lane, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-04-27 740 E 8 Lane, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 740 E 8 Lane, Hialeah, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000659914 TERMINATED 1000000764645 DADE 2017-11-30 2037-12-06 $ 3,688.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000388977 TERMINATED 1000000748899 DADE 2017-06-29 2037-07-06 $ 14,534.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215128300 2021-01-29 0455 PPP 1744 NW 22nd St, Miami, FL, 33142-7442
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7442
Project Congressional District FL-26
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8799.08
Forgiveness Paid Date 2022-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State