Search icon

MF FINISHING REFINISHING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MF FINISHING REFINISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2014 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: L14000002727
FEI/EIN Number 46-4451548
Address: 4053 NE 8th Ave, OAKLAND PARK, FL, 33334, US
Mail Address: 4053 NE 8th Ave, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON GERALD Manager 4053 NE 8th AVE, OAKLAND PARK, FL, 33334
Hamilton Jennifer Manager 4053 NE 8th Ave, OAKLAND PARK, FL, 33334
HAMILTON GERALD Agent 4053 NE 8th Ave, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 4053 NE 8th Ave, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-10-06 4053 NE 8th Ave, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-10-06 HAMILTON, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 4053 NE 8th Ave, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000533034 ACTIVE GV21001537-00 VIRGINIA CIRCUIT COURT HANOVER 2021-09-13 2028-11-08 $30,574.12 COLONIAL FUNDING NETWORK, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-07-31
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:
191700.00
Total Face Value Of Loan:
191700.00
Date:
2021-02-05
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-06-09
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:
197917.00
Total Face Value Of Loan:
197917.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$197,917
Date Approved:
2020-06-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,917
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $197,917
Jobs Reported:
9
Initial Approval Amount:
$145,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,119.72
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $144,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State