Search icon

ME TECHNOLOGY, INC. FLORIDA

Company Details

Entity Name: ME TECHNOLOGY, INC. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Sep 2015 (9 years ago)
Document Number: F15000003965
FEI/EIN Number 26-0753280
Mail Address: 3901 NE 12th Ave, Pompano Beach, FL, 33064, US
Address: 1704 Park Central Blvd North, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
Tiraturian Michael Agent 3901 NE 12th Ave, Pompano Beach, FL, 33064

vp

Name Role Address
Tiraturian Michael vp 3901 NE 12th Ave, Pompano Beach, FL, 33064

President

Name Role Address
Viskovatykh Peter President 3901 NE 12th Ave, Pompano Beach, FL, 33064

Chief Executive Officer

Name Role Address
Tomasini Ybrim Chief Executive Officer 3901 NE 12th Avenue, Suite 400, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090257 CAA ACTIVE 2018-08-14 2028-12-31 No data 3901 NE 12TH AVE., STE 400, POMPANO BEACH, FL, 33064
G18000090261 CAA USA ACTIVE 2018-08-14 2028-12-31 No data 3901 NE 12TH AVE., STE 400, POMPANO BEACH, FL, 33064
G15000094519 COMMAND ARMS ACCESSORIES ACTIVE 2015-09-15 2025-12-31 No data 3901 NE 12TH AVENUE, SUITE 400, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 1704 Park Central Blvd North, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2018-12-11 Tiraturian, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 3901 NE 12th Ave, 400, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2016-04-04 1704 Park Central Blvd North, Pompano Beach, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706877708 2020-05-01 0455 PPP 3901 NE 12th Avenue, Pompano Beach, FL, 33064
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294700
Loan Approval Amount (current) 294700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 28
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296775.01
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State