Search icon

MIAMI EXHIBITS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI EXHIBITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI EXHIBITS, 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: 25 Oct 1976 (48 years ago)
Document Number: 514359
FEI/EIN Number 591697858

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

Address: 2655 W. 6TH AVE., HIALEAH, FL, 33010
Mail Address: 2655 W. 6TH AVE., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL, CHARLES M President 2655 W. 6TH AVE., HIALEAH, FL, 33010
BALL, CHARLES M Director 2655 W. 6TH AVE., HIALEAH, FL, 33010
BALL, Charles M. Secretary 2655 W. 6TH AVE., HIALEAH, FL, 33010
BALL, Charles M. Treasurer 2655 W. 6TH AVE., HIALEAH, FL, 33010
BALL, Charles M. Director 2655 W. 6TH AVE., HIALEAH, FL, 33010
BALL, THOMAS M Vice President 6600 MIAMI LAKES DR E, HIALEAH, FL, 33014
BALL, THOMAS M Director 6600 MIAMI LAKES DR E, HIALEAH, FL, 33014
BALL, CHARLES M. Agent 2655 W. 6TH AVE., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-03 BALL, CHARLES M. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF11PX05761 2011-09-12 2011-11-10 2011-12-31
Unique Award Key CONT_AWD_INF11PX05761_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PERMANENT, WALL-MOUNTED EXHIBITS PANELS, 7.5' HIGH X 4' WIDE
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient MIAMI EXHIBITS INC
UEI PKMZP9AQBA72
Legacy DUNS 084126754
Recipient Address 2655 W 6TH AVE, HIALEAH, 330101310, UNITED STATES
PO AWARD INP11PX54161 2011-08-11 2011-09-30 2011-12-30
Unique Award Key CONT_AWD_INP11PX54161_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SEMIPERMANENT SIGNS FOR INFORMATION USED BY INTERP
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient MIAMI EXHIBITS INC
UEI PKMZP9AQBA72
Legacy DUNS 084126754
Recipient Address 2655 W 6TH AVE, HIALEAH, 330101310, UNITED STATES
PO AWARD INPP5283110175 2011-03-01 2011-03-28 2011-03-28
Unique Award Key CONT_AWD_INPP5283110175_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CONCEPT DESIGN AND GRAPHIC LAYOUT FOR EXHIBIT.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient MIAMI EXHIBITS INC
UEI PKMZP9AQBA72
Legacy DUNS 084126754
Recipient Address 2655 W 6TH AVE, HIALEAH, 330101310, UNITED STATES
PO AWARD INPP5297100070 2010-08-12 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_INPP5297100070_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title EXHIBITS FOR VISITOR CENTERS TO EDUCATE EXOTIC WILDLIFE IN PARKS
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient MIAMI EXHIBITS INC
UEI PKMZP9AQBA72
Legacy DUNS 084126754
Recipient Address 2655 W 6TH AVE, HIALEAH, 330101310, UNITED STATES
PO AWARD INP5297100033 2010-05-20 2010-06-20 2010-06-20
Unique Award Key CONT_AWD_INP5297100033_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FINAL DESIGN & FILE PREP - FABRICATION OF TWO PERMANENT, WALL-MOUNTED EXHIBIT PANELS.
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient MIAMI EXHIBITS INC
UEI PKMZP9AQBA72
Legacy DUNS 084126754
Recipient Address 2655 W 6TH AVE, HIALEAH, 330101310, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379157307 2020-04-28 0455 PPP 2655 W 6 AVE, HIALEAH, FL, 33010
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10430.59
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State