Search icon

MIGRACAM INC. - Florida Company Profile

Branch

Company Details

Entity Name: MIGRACAM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2008 (17 years ago)
Branch of: MIGRACAM INC., NEW YORK (Company Number 1390531)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F08000004292
FEI/EIN Number 133541114

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

Address: 40 BIRCH AVENUE, FLANDERS, NY, 11901
Mail Address: 9293 SE MYSTIC COVE TERR., HOBE SOUND, FL, 33455
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DILLON DENNIS President 9293 SE MYSTIC COVE TERR., HOBE SOUND, FL, 33455
RIEGGER BONNIE J Vice President 9293 SE MYSTIC COVE TERR., HOBE SOUND, FL, 33455
RIEGGER BONNIE J Treasurer 9293 SE MYSTIC COVE TERR., HOBE SOUND, FL, 33455
DILLON DENNIS Agent 9293 SE MYSTIC COVE TERR., HOBE SOUND, FL, 33455

Form 5500 Series

Employer Identification Number (EIN):
133541114
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 40 BIRCH AVENUE, FLANDERS, NY 11901 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
58400.00
Total Face Value Of Loan:
58400.00
Date:
2020-04-30
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:
4875.00
Total Face Value Of Loan:
4875.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875
Current Approval Amount:
4875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4940.04

Date of last update: 01 May 2025

Sources: Florida Department of State