Search icon

MANAGEMENT INFORMATION, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT INFORMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT INFORMATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Feb 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: G21297
FEI/EIN Number 592254216

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

Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MOLENDA MARK President 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 7901 4TH ST N #300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Registered Agents Inc. -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-24 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131 -
REINSTATEMENT 2019-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-11-13
Reg. Agent Change 2020-03-25
REINSTATEMENT 2019-09-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043547201 2020-04-28 0455 PPP 1300 Brickell Avenue, Miami, FL, 33131
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52075
Loan Approval Amount (current) 52075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52601.46
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State