Search icon

MICRAY FOODS USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MICRAY FOODS USA, 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: 25 Jun 2014 (11 years ago)
Branch of: MICRAY FOODS USA, INC., NEW YORK (Company Number 2065445)
Document Number: F14000002760
FEI/EIN Number 133908366

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

Address: 406 DEER PARK AVENUE, BABYLON, NY, 11702, US
Mail Address: 406 DEER PARK AVENUE, BABYLON, NY, 11702, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE President 3231 GATLIN DRIVE, ROCKLEDGE, FL, 32955
RODRIGUEZ JOSE Director 3231 GATLIN DRIVE, ROCKLEDGE, FL, 32955
RODRIGUEZ JOSE Agent 3290 GARDEN STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 406 DEER PARK AVENUE, BABYLON, NY 11702 -
CHANGE OF MAILING ADDRESS 2015-04-27 406 DEER PARK AVENUE, BABYLON, NY 11702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000109682 TERMINATED 1000000860331 BREVARD 2020-02-12 2040-02-19 $ 14,824.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000845923 TERMINATED 1000000853513 BREVARD 2019-12-23 2039-12-26 $ 16,097.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000735462 TERMINATED 1000000847115 BREVARD 2019-11-01 2039-11-06 $ 34,349.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000641736 TERMINATED 1000000841836 BREVARD 2019-09-23 2039-09-25 $ 19,579.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8301587102 2020-04-15 0455 PPP 845 Executive Ln Ste 400, Rockledge, FL, 32955
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177800
Loan Approval Amount (current) 177800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 55
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180786.07
Forgiveness Paid Date 2021-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State