Search icon

NOVELTEX MIAMI INC - Florida Company Profile

Company Details

Entity Name: NOVELTEX MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVELTEX MIAMI 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: 04 Oct 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: 309623
FEI/EIN Number 591153724

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

Address: 3257 Riviera Dr, Coral Gables, FL, 33010, US
Mail Address: 3257 Riviera Dr, Coral Gables, FL, 33134, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARATOS ANTON President 3257 RIVIERA DR, CORAL GABLES, FL, 33134
ANTON MARATOS Agent 3257 Riviera Dr, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 3257 Riviera Dr, Coral Gables, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-03-04 3257 Riviera Dr, Coral Gables, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 3257 Riviera Dr, Coral Gables, FL 33134 -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 ANTON , MARATOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341983955 0418800 2016-12-16 151 E. 10 AVE., HIALEAH, FL, 33010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-12-16
Emphasis L: HINOISE, P: HINOISE
Case Closed 2016-12-16
307302836 0418800 2004-10-26 151 E. 10 AVE., HIALEAH, FL, 33010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: AMPUTATE
Case Closed 2004-10-26
17424771 0418800 1985-04-02 151 EAST TENTH AVENUE, HIALEAH, FL, 33010
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1985-04-02
Case Closed 1985-04-02

Related Activity

Type Inspection
Activity Nr 17424763
17424763 0418800 1985-03-25 151 E. 10 AVENUE, HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1985-05-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1985-03-27
Abatement Due Date 1985-04-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-03-27
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-03-27
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-03-27
Abatement Due Date 1985-04-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-03-27
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1985-03-27
Abatement Due Date 1985-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-03-27
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491488302 2021-01-20 0455 PPS 151 E 10th Ave, Hialeah, FL, 33010-5140
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26495
Loan Approval Amount (current) 26495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5140
Project Congressional District FL-26
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26665.01
Forgiveness Paid Date 2021-09-17
1675907105 2020-04-10 0455 PPP 151 EAST 10 AVE, HIALEAH, FL, 33010-4127
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-4127
Project Congressional District FL-26
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26706.11
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State