Search icon

MARK WEBER SOUND SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: MARK WEBER SOUND SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK WEBER SOUND SPECIALIST, 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: 19 Mar 1990 (35 years ago)
Document Number: L59577
FEI/EIN Number 650229132

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

Address: 15410 SOUTHWEST 78TH CT., MIAMI, FL, 33157
Mail Address: 15410 SOUTHWEST 78TH CT., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GAIL M Director 15410 SW 78TH CT, MIAMI, FL, 33157
WEBER GAIL M Secretary 15410 SW 78TH CT, MIAMI, FL, 33157
Weber Kyle M Director 15410 SOUTHWEST 78TH CT., MIAMI, FL, 33157
WEBER, MARK Director 15410 SW 78TH CT., MIAMI, FL, 33157
WEBER, MARK President 15410 SW 78TH CT., MIAMI, FL, 33157
WEBER, MARK Agent 15410 SW 78TH COURT, MIAMI, FL, 33157

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996468400 2021-02-04 0455 PPS 15410 SW 78th Ct, Palmetto Bay, FL, 33157-2348
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Palmetto Bay, MIAMI-DADE, FL, 33157-2348
Project Congressional District FL-27
Number of Employees 1
NAICS code 512290
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 2512.15
Forgiveness Paid Date 2021-08-09
5702648002 2020-06-29 0455 PPP 15410 SW 78 COURT, PALMETTO BAY, FL, 33157-2348
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2500
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 PALMETTO BAY, MIAMI-DADE, FL, 33157-2348
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
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 2518.12
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State