Search icon

MONTACHEM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MONTACHEM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: F04000006017
FEI/EIN Number 760575817

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

Address: 200 S Andrews Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S Andrews Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTACHEM INTERNATIONAL INC 401(K) PLAN 2023 760575817 2024-07-03 MONTACHEM INTERNATIONAL INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 424600
Sponsor’s telephone number 2032497492
Plan sponsor’s address 200 SOUTH ANDREWS AVENUE, SUITE 702, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LISTON STEVEN President 15 Rains Way, HOUSTON, TX, 77007
MURCIA JAIRO E Chief Executive Officer 200 S Andrews Ave, Fort Lauderdale, FL, 33301
Avila JC Chief Operating Officer 200 S Andrews Ave, Fort Lauderdale, FL, 33301
Schwartz Bennett Chief Financial Officer 200 S Andrews Ave, Fort Lauderdale, FL, 33301
MURCIA JAIRO E Agent 200 S Andrews Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-07 MURCIA, JAIRO E -
REINSTATEMENT 2016-11-07 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 200 S Andrews Ave, Suite 702, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 200 S Andrews Ave, Suite 702, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-02-03 200 S Andrews Ave, Suite 702, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2010-09-30 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596217103 2020-04-15 0455 PPP 200 S ANDREWS AVE SUITE 702, FORT LAUDERDALE, FL, 33301-2066
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299100
Loan Approval Amount (current) 299100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2066
Project Congressional District FL-23
Number of Employees 16
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301924.83
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State