Search icon

MICRO MATIC USA, INC.

Company Details

Entity Name: MICRO MATIC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Oct 2001 (23 years ago)
Document Number: F01000005505
FEI/EIN Number 51-0279808
Address: 2386 Simon Ct., Brooksville, FL, 34604, US
Mail Address: P.O. BOX 15312, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO MATIC USA, INC. HEALTH AND WELFARE PLAN 2020 510279808 2021-06-28 MICRO MATIC USA, INC. 260
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1986-07-01
Business code 423990
Sponsor’s telephone number 3525441081
Plan sponsor’s mailing address 2386 SIMON COURT, BROOKSVILLE, FL, 34604
Plan sponsor’s address 2386 SIMON COURT, BROOKSVILLE, FL, 34604

Number of participants as of the end of the plan year

Active participants 184
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 1

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing PAMELA BALDWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing PAMELA BALDWIN
Valid signature Filed with authorized/valid electronic signature
MICRO MATIC USA, INC. HEALTH AND WELFARE PLAN 2019 510279808 2020-06-18 MICRO MATIC USA, INC. 239
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1986-07-01
Business code 423990
Sponsor’s telephone number 3525441081
Plan sponsor’s mailing address 2386 SIMON COURT, BROOKSVILLE, FL, 34604
Plan sponsor’s address 2386 SIMON COURT, BROOKSVILLE, FL, 34604

Number of participants as of the end of the plan year

Active participants 246
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 8

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing PAMELA BALDWIN
Valid signature Filed with authorized/valid electronic signature
MICRO MATIC USA, INC. HEALTH AND WELFARE PLAN 2018 510279808 2019-06-19 MICRO MATIC USA, INC. 232
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1986-07-01
Business code 423990
Sponsor’s telephone number 3525441081
Plan sponsor’s mailing address 2386 SIMON COURT, BROOKSVILLE, FL, 34604
Plan sponsor’s address 2386 SIMON COURT, BROOKSVILLE, FL, 34604

Number of participants as of the end of the plan year

Active participants 228
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 2

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing PAMELA BALDWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing PAMELA BALDWIN
Valid signature Filed with authorized/valid electronic signature
MICRO MATIC USA, INC. HEALTH REIMBURSEMENT ARRANGEMENT 2014 510279808 2015-05-12 MICRO MATIC USA, INC. 179
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2008-07-01
Business code 332900
Sponsor’s telephone number 3527996331
Plan sponsor’s mailing address 2364 SIMON COURT, BROOKSVILLE, FL, 34604
Plan sponsor’s address 2364 SIMON COURT, BROOKSVILLE, FL, 34604

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing JAMES MOTUSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
Motush James Chief Financial Officer 2386 Simon Ct., Brooksville, FL, 34604

Chairman

Name Role Address
Soler John Chairman 2386 Simon Ct., Brooksville, FL, 34604

President

Name Role Address
Hickey Cian President 2386 Simon Ct., Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 2386 Simon Ct., Brooksville, FL 34604 No data
REGISTERED AGENT NAME CHANGED 2022-11-09 NRAI Services Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 1200 South Pine Island Rd., Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 2386 Simon Ct., Brooksville, FL 34604 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-11-08
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345504773 0420600 2021-08-27 2386 SIMON COURT, BROOKSVILLE, FL, 34604
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-08-27
Emphasis N: COVID-19
Case Closed 2021-12-14

Related Activity

Type Referral
Activity Nr 1842206
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175877202 2020-04-28 0491 PPP 2386 Simon Court, BROOKSVILLE, FL, 34604
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3184000
Loan Approval Amount (current) 3184000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34604-0002
Project Congressional District FL-12
Number of Employees 270
NAICS code 333914
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 3219154.85
Forgiveness Paid Date 2021-06-15
5695118607 2021-03-20 0491 PPS 2386 Simon Ct, Brooksville, FL, 34604-0751
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34604-0751
Project Congressional District FL-12
Number of Employees 183
NAICS code 339999
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 2014575.34
Forgiveness Paid Date 2021-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State