Search icon

GENERAL OCEANICS, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL OCEANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL OCEANICS, 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: 28 Jan 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2000 (24 years ago)
Document Number: 301345
FEI/EIN Number 591203631

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

Address: 1295 NW 163RD ST, MIAMI, FL, 33169
Mail Address: 1295 NW 163rd street, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2023 591203631 2024-06-14 GENERAL OCEANICS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD ST, MIAMI, FL, 331695830

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2022 591203631 2023-10-03 GENERAL OCEANICS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD ST, MIAMI, FL, 331695830

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2021 591203631 2023-10-03 GENERAL OCEANICS, INC. 16
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD ST, MIAMI, FL, 331695830

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2021 591203631 2023-10-05 GENERAL OCEANICS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD STREET, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2020 591203631 2021-07-12 GENERAL OCEANICS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD STREET, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2019 591203631 2020-09-23 GENERAL OCEANICS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD ST, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2018 591203631 2019-09-13 GENERAL OCEANICS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD STREET, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing SYLVIA MARTIN
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2017 591203631 2018-06-20 GENERAL OCEANICS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD STREET, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing REGIS COOK GENERAL OCEANICS
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2016 591203631 2017-06-08 GENERAL OCEANICS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD ST, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing REGIS S. COOK
Valid signature Filed with authorized/valid electronic signature
GENERAL OCEANICS, INC. PROFIT SHARING PLAN 2015 591203631 2016-07-13 GENERAL OCEANICS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 3056212882
Plan sponsor’s address 1295 NW 163RD ST, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing REGIS COOK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COOK REGIS Agent 1295 N W 163 ST, MIAMI, FL, 33169
COOK, REGIS Chief Executive Officer 1295 N W 163RD ST, MIAMI, FL, 33169
MARTIN, SYLVIA Treasurer 1295 N W 163RD ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-16 1295 NW 163RD ST, MIAMI, FL 33169 -
REINSTATEMENT 2000-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 1295 N W 163 ST, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1998-05-08 COOK, REGIS -
CORPORATE MERGER 1997-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000015389
REINSTATEMENT 1995-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 1333MJ24P0076 2024-09-16 2024-10-07 2024-10-07
Unique Award Key CONT_AWD_1333MJ24P0076_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 140664.00
Current Award Amount 140664.00
Potential Award Amount 140664.00

Description

Title BULLISTER BOTTLES. THIS PURCHASE WILL PROVIDE BACKUP MISSION CRITICAL BULLISTER (AKA NISKIN) BOTTLES FOR THE NOAA OAR PMEL GO-SHIP PROGRAM LEADING THE OCCUPATION OF GO-SHIP LINE A16S IN THE SOUTH ATLANTIC.
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Recipient Address UNITED STATES, 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830
PURCHASE ORDER AWARD 1305M324P0349 2024-09-03 2025-03-28 2025-03-28
Unique Award Key CONT_AWD_1305M324P0349_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 705558.60
Current Award Amount 705558.60
Potential Award Amount 705558.60

Description

Title PURCHASE OF FIVE (5) AUTOMATED PCO2 UNDERWAY MEASURING SYSTEMS FOR ATLANTIC OCEANOGRAPHIC & METEOROLOGICAL LABORATORY (AOML) AND TWO (2) AUTOMATED PCO2 UNDERWAY MEASURING SYSTEMS FOR PACIFIC MARINE ENVIRONMENTAL LABORATORY (PMEL).
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Recipient Address UNITED STATES, 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830
DELIVERY ORDER AWARD DOCWE133R12NC1530 2012-09-06 2012-11-07 2012-11-07
Unique Award Key CONT_AWD_DOCWE133R12NC1530_1330_GS25F6205D_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 89299.06
Current Award Amount 89299.06
Potential Award Amount 89299.06

Description

Title IN ACCORDANCE WITH FAR 4.804, THIS MODIFICATION IS TO CLOSEOUT CONTRACT WE133R-12-NC-1530. ALL ADMINISTRATIVE AND FINANCIAL REQUIREMENTS ARE COMPLETE. THE FINAL INVOICE HAS BEEN PAID. THIS CONTRACT IS CLOSED AND SHALL BE PROCESSED IN ACCORDANCE WITH FAR 4.805.
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6655: GEOPHYSICAL INSTRUMENTS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830, UNITED STATES
DELIVERY ORDER AWARD HSCG2912FMC1609 2012-09-05 2012-10-06 2012-10-06
Unique Award Key CONT_AWD_HSCG2912FMC1609_7008_GS25F6205D_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3114.66
Current Award Amount 3114.66
Potential Award Amount 3114.66

Description

Title OIL SPILL SAMPLING&TRAVEL KIT, SAMPLING JARS&WADING RODS
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830, UNITED STATES
DELIVERY ORDER AWARD DOCEE133M12NC0571 2012-08-01 2012-08-01 2012-08-01
Unique Award Key CONT_AWD_DOCEE133M12NC0571_1330_GS25F6205D_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 8522.22
Current Award Amount 8522.22
Potential Award Amount 8522.22

Description

Title CLOSEOUT, $0.00 UDO
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 8125: BOTTLES AND JARS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830, UNITED STATES
DELIVERY ORDER AWARD DOCRA133F11NC1648 2011-08-24 2011-10-19 2011-10-19
Unique Award Key CONT_AWD_DOCRA133F11NC1648_1330_GS25F6205D_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 26762.75
Current Award Amount 26762.75
Potential Award Amount 26762.75

Description

Title PURCHASE OF A: CSW-7 WINCH ELECTRIC,PORTABLE EMERGENCY STOP SWITCH SLIP RING TWO CONDUCTOR WIRE CUNTER W/PS06
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830, UNITED STATES
PO AWARD DOCWC133R11NC1588 2011-08-23 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_DOCWC133R11NC1588_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title FPDS CREATED SO CLOSEOUT CAN BE PERFORMED
NAICS Code 517911: TELECOMMUNICATIONS RESELLERS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 33169, UNITED STATES OF AMERICA
DELIVERY ORDER AWARD DOCGS25F6205DWC133R11NC1588 2011-08-23 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_DOCGS25F6205DWC133R11NC1588_1330_GS25F6205D_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 96152.78
Current Award Amount 96152.78
Potential Award Amount 96152.78

Description

Title PCO2 ANALYZER
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6660: METEOROLOG INSTRUMENTS & APPARATUS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830, UNITED STATES
PO AWARD DOCWE133F11SU1243 2011-08-22 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DOCWE133F11SU1243_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title WATER BOTTLES
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 8125: BOTTLES AND JARS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, 331695830, UNITED STATES
DELIVERY ORDER AWARD DOCWE133R11NC1315 2011-08-01 2011-10-05 2011-10-05
Unique Award Key CONT_AWD_DOCWE133R11NC1315_1330_GS25F6205D_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 148913.86
Current Award Amount 148913.86
Potential Award Amount 148913.86

Description

Title IN ACCORDANCE WITH FAR 4.804, THIS MODIFICATION IS TO CLOSEOUT CONTRACT WE133R-11-NC-1315. ALL ADMINISTRATIVE AND FINANCIAL REQUIREMENTS ARE COMPLETE. THE FINAL INVOICE HAS BEEN PAID. THIS CONTRACT IS CLOSED AND SHALL BE PROCESSED IN ACCORDANCE WITH FAR 4.805.
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient GENERAL OCEANICS INC
UEI F27AZM8TUS35
Legacy DUNS 046020319
Recipient Address 1295 NW 163RD ST, MIAMI, MIAMI-DADE, FLORIDA, 331695830, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13328968 0418800 1983-06-03 1295 NW 163 ST, Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-03
Case Closed 1983-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1983-06-09
Abatement Due Date 1983-06-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-06-09
Abatement Due Date 1983-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-06-09
Abatement Due Date 1983-06-12
Nr Instances 1
13393707 0418800 1978-08-28 5535 NW 7 AVE, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-28
Case Closed 1978-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-08-31
Abatement Due Date 1978-10-02
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-08-31
Abatement Due Date 1978-09-08
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-08-31
Abatement Due Date 1978-10-02
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-08-31
Abatement Due Date 1978-10-02
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-08-31
Abatement Due Date 1978-10-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-08-31
Abatement Due Date 1978-10-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-08-31
Abatement Due Date 1978-10-02
Nr Instances 2
13390307 0418800 1974-09-25 5535 NW 7 AVE, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-10-02
Abatement Due Date 1974-10-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741377305 2020-04-30 0455 PPP 1295 NW 163rd Street, Miami, FL, 33169
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135800
Loan Approval Amount (current) 135800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33169-2000
Project Congressional District FL-24
Number of Employees 16
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136995.79
Forgiveness Paid Date 2021-03-25
4283118606 2021-03-18 0455 PPS 1295 NW 163rd St, Miami, FL, 33169-5830
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144250
Loan Approval Amount (current) 144250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5830
Project Congressional District FL-24
Number of Employees 14
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144883.1
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State