Search icon

BIKE TECH, INC. - Florida Company Profile

Company Details

Entity Name: BIKE TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIKE TECH, 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: 15 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2014 (11 years ago)
Document Number: M44879
FEI/EIN Number 650065732

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

Mail Address: 8724 Sunset Dr, MIAMI, FL, 33173, US
Address: 4316 SW 73rd Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIKE TECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 650065732 2024-05-31 BIKE TECH, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 7863953304
Plan sponsor’s address 8724 SW 72 STR, 434, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JOYCE FREIRE
Valid signature Filed with authorized/valid electronic signature
BIKE TECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650065732 2023-05-27 BIKE TECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 7863953304
Plan sponsor’s address 8724 SW 72 STR, #434, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing JOYCE FREIRE
Valid signature Filed with authorized/valid electronic signature
BIKE TECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 650065732 2022-07-09 BIKE TECH, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 7864855607
Plan sponsor’s address 8724 SW 72 STR, 434, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing JOYCE FREIRE
Valid signature Filed with authorized/valid electronic signature
BIKE TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650065732 2020-05-21 BIKE TECH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7866368192
Plan sponsor’s address 7252 BIRD RD, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FREIRE ARNALDO Vice President 4316 SW 73rd Ave, Miami, FL, 33155
FREIRE JOYCE M PDO 4316 SW 73rd Ave, Miami, FL, 33155
MILLER BROOKS Agent 100 SE 2D ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 7027 SW 46 Street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-02 7027 SW 46 Street, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 100 SE 2D ST, SUITE 3900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-07-20 MILLER, BROOKS -
REINSTATEMENT 2014-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1991-11-08 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641965 TERMINATED 1000000678820 DADE 2015-05-28 2035-06-04 $ 6,961.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000118852 TERMINATED 1000000391374 MIAMI-DADE 2013-01-07 2033-01-16 $ 1,299.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
Reg. Agent Change 2021-07-20
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-11-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550137710 2020-05-01 0455 PPP 7252 BIRD RD, MIAMI, FL, 33155
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232500
Loan Approval Amount (current) 232500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33155-1000
Project Congressional District FL-27
Number of Employees 340
NAICS code 451110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 236069.65
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State