Search icon

MIDTOWN VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: MIDTOWN VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDTOWN VIDEO, 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: 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 Nov 1985 (39 years ago)
Document Number: H86171
FEI/EIN Number 592626523

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

Address: 4824 S.W. 74 CT, MIAMI, FL, 33155
Mail Address: 4824 S.W. 74 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, KENNETH Vice President 4824 SW 74TH CT, MIAMI, FL, 33155
MILLER, DEBRA President 4824 S.W. 74 CT, MIAMI, FL, 33155
Miller Jesse A Director 4824 S.W. 74 CT, MIAMI, FL, 33155
CUMMINGS PAUL Agent 1428 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-15 CUMMINGS, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1428 BRICKELL AVE, 4TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1990-08-07 4824 S.W. 74 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1990-08-07 4824 S.W. 74 CT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810887010 2020-04-07 0455 PPP 4824 SW 74TH CT, MIAMI, FL, 33155-4448
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 273585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-4448
Project Congressional District FL-27
Number of Employees 20
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276073.5
Forgiveness Paid Date 2021-04-02
4252388810 2021-04-16 0455 PPS 4824 SW 74th Ct, Miami, FL, 33155-4448
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258655
Loan Approval Amount (current) 258655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33155-4448
Project Congressional District FL-27
Number of Employees 24
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260048.86
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State