Search icon

MBM ENTERPRISES, CORP. OF SO. FLORIDA - Florida Company Profile

Company Details

Entity Name: MBM ENTERPRISES, CORP. OF SO. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBM ENTERPRISES, CORP. OF SO. FLORIDA 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: 14 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2000 (25 years ago)
Document Number: P99000064670
FEI/EIN Number 650940791

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

Address: 6000 GLADES RD, BOCA RATON, FL, 33431, US
Mail Address: 6000 GLADES RD, #1108A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOSKOBOJNIK LEON M President 9792 GRAND VERDE WAY, BOCA RATON, FL, 33428
WOSKOBOJNIK MARTA L Vice President 9792 GRAND VERDE WAY, BOCA RATON, FL, 33428
WOSKOBOJNIK MARTA L Agent 9792 GRAND VERDE WAY, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067528 FAST FIX JEWELRY AND WATCH REPAIRS ACTIVE 2023-06-01 2028-12-31 - 5539 LAKE TERN CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 6000 GLADES RD, 1108A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 9792 GRAND VERDE WAY, #501, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 6000 GLADES RD, 1108A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2002-01-22 WOSKOBOJNIK, MARTA L -
REINSTATEMENT 2000-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000023341 TERMINATED 1000000939812 PALM BEACH 2022-12-23 2043-01-18 $ 986.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000182457 TERMINATED 1000000861282 PALM BEACH 2020-02-19 2040-03-25 $ 4,925.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000087716 TERMINATED 1000000811199 PALM BEACH 2019-01-16 2039-02-06 $ 22,530.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000183780 TERMINATED 1000000770797 PALM BEACH 2018-01-31 2038-05-09 $ 4,419.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000145961 TERMINATED 1000000767090 PALM BEACH 2017-12-27 2038-04-11 $ 16,036.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000440564 TERMINATED 1000000717392 DADE 2016-07-14 2036-07-20 $ 18,688.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000477822 TERMINATED 1000000717393 PALM BEACH 2016-07-13 2036-08-10 $ 20,734.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000199337 TERMINATED 1000000653666 BROWARD 2015-01-29 2035-02-05 $ 19,778.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000199352 TERMINATED 1000000653672 BROWARD 2015-01-29 2035-02-05 $ 22,282.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001803858 TERMINATED 1000000556879 MIAMI-DADE 2013-12-16 2033-12-26 $ 1,615.58 STATE OF FLORIDA7001908

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8772928503 2021-03-10 0455 PPS 6000 Glades Rd Ste 1108A, Boca Raton, FL, 33431-7265
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) 37487
Loan Approval Amount (current) 37487
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7265
Project Congressional District FL-23
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37700.62
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State