Search icon

FLORIDA ELECTRIC MOTOR CO. OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ELECTRIC MOTOR CO. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ELECTRIC MOTOR CO. OF 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: 03 Jul 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 1993 (32 years ago)
Document Number: 429659
FEI/EIN Number 591474199

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

Address: 6350 N.E. 4TH COURT, MIAMI, FL, 33138
Mail Address: 6350 N.E. 4TH COURT, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA ELECTRIC MOTOR CO OF MIAMI INC. GHT BENEFIT PLAN 2023 591474199 2025-01-30 FLORIDA ELECTRIC MOTOR CO OF MIAMI INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-01
Business code 811310
Sponsor’s telephone number 3057593835
Plan sponsor’s address 6350 NE 4TH CT, MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
assalone john FPreside President 6350 NE 4th Court, Miami, FL, 33138
Maristany Andres Director 6350 N.E. 4TH COURT, MIAMI, FL, 33138
ASSALONE John Agent 6350 N. E. 4TH COURT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-22 ASSALONE, John -
NAME CHANGE AMENDMENT 1993-03-01 FLORIDA ELECTRIC MOTOR CO. OF MIAMI, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-05-11 6350 N.E. 4TH COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1992-05-11 6350 N.E. 4TH COURT, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-11 6350 N. E. 4TH COURT, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473367110 2020-04-11 0455 PPP 6350 N.E. 4th Court, MIAMI, FL, 33138-6101
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116810
Loan Approval Amount (current) 116810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33138-6101
Project Congressional District FL-24
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117494.48
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State