Search icon

MIAMI WALL SYSTEMS, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI WALL SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: 449181
FEI/EIN Number 591518585
Address: 701 WEST 25TH STREET, HIALEAH, FL, 33010
Mail Address: 701 WEST 25TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2804969
State:
NEW YORK
Type:
Headquarter of
Company Number:
4166593
State:
NEW YORK

Key Officers & Management

Name Role Address
JOHNSON, KEITH A. Director 701 W 25 ST, HIALEAH, FL
JOHNSON, KEITH A. President 701 W 25 ST, HIALEAH, FL
JOHNSON, KEITH A. Treasurer 701 W 25 ST, HIALEAH, FL
JOHNSON, KEITH A. Secretary 701 W 25 ST, HIALEAH, FL
Johnson Anita Director 701 W 25 St, Hialeah, FL, 33010
JOHNSON KEITH Agent 701 WEST 25TH STREET, HIALEAH, FL, 33010

Unique Entity ID

Unique Entity ID:
LEJYG4MAXPF4
CAGE Code:
3MXY8
UEI Expiration Date:
2025-05-06

Business Information

Doing Business As:
MIAMI WALL SYSTEMS INC
Activation Date:
2024-05-10
Initial Registration Date:
2003-12-11

Commercial and government entity program

CAGE number:
3MXY8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2029-05-10
SAM Expiration:
2025-05-06

Contact Information

POC:
KEITH JOHNSON JOHNSON

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 JOHNSON, KEITH -
AMENDMENT 2023-03-21 - -
MERGER 2016-04-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000160181
CHANGE OF MAILING ADDRESS 2013-04-05 701 WEST 25TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 701 WEST 25TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-14 701 WEST 25TH STREET, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000485519 TERMINATED 1000000280300 MIAMI-DADE 2012-06-01 2032-06-13 $ 538.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
Amendment 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
Merger 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259926.00
Total Face Value Of Loan:
259926.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
251200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-27
Type:
Planned
Address:
701 WEST 25TH STREET, HIALEAH, FL, 33010
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-06-05
Type:
Planned
Address:
701 WEST 25TH STREET, HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-30
Type:
Planned
Address:
701 W. 25 ST., HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-08-30
Type:
Planned
Address:
701 W. 25 ST., HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-22
Type:
Complaint
Address:
2 SO UNIVERSITY DRIVE, PLANTATION, FL, 33317
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$259,926
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,712.98
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $259,924
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,970.18
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $251,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State