Search icon

POOLTECH OF MIAMI INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POOLTECH OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLTECH OF MIAMI 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: 21 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 1987 (38 years ago)
Document Number: M45178
FEI/EIN Number 592766156

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

Address: 35202 South Dixie Hwy. #150, Florida City, FL, 33034, US
Mail Address: 35202 South Dixie Hwy. #150, Florida City, FL, 33034, US
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arody Alvarez De La Treasurer 35202 S. Dixie Hwy., Florida City, FL, 33034
DE IZAGUIRRE, FRANK J. President 35202 South Dixie Hwy., Florida City, FL, 33034
DE IZAGUIRRE, FRANK J. Secretary 35202 South Dixie Hwy., Florida City, FL, 33034
DE IZAGUIRRE, FRANK J. Treasurer 35202 South Dixie Hwy., Florida City, FL, 33034
DE IZAGUIRRE, FRANK J. Director 35202 South Dixie Hwy., Florida City, FL, 33034
DE IZAGUIRRE, FRANK J. Agent 35202 South Dixie Hwy. #150, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096960 POOLTECH OF THE KEYS EXPIRED 2015-09-21 2020-12-31 - 9002 SW 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 35202 South Dixie Hwy. #150, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2019-04-02 35202 South Dixie Hwy. #150, Florida City, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 35202 South Dixie Hwy. #150, Florida City, FL 33034 -
AMENDMENT 1987-09-08 - -
REGISTERED AGENT NAME CHANGED 1987-09-08 DE IZAGUIRRE, FRANK J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000025127 ACTIVE 1000001024381 MIAMI-DADE 2025-01-07 2035-01-15 $ 515.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000216010 TERMINATED 2022-024093-CA MIAMI DADE 2023-04-26 2028-05-16 $141,161.40 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD., COVINGTON, LA 70433
J10000445103 TERMINATED 08-018411 CACE (02) BROWARD COUNTY COURTHOUSE 2010-02-23 2015-03-24 $23,232.63 HORNERXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309
J08000005158 LAPSED 07-6922 CA 01-21 CIR. CT. 11TH JUD. CIR. MIA 2007-12-13 2013-01-08 $13,671.00 DANIEL AND KIM OLIVEROS, 2111 S.W. 149 PASSAGE, MIAMI, FLORIDA 33185
J07900016628 TERMINATED 07-12806 CC 25 11TH JUD CIR CRT MIAMI-DADE 2007-10-26 2012-10-30 $8245.31 AMARALTO CONCRETE & PUMP, INC., P.O. BOX 940130, MIAMI, FL 33194

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
111066.00
Total Face Value Of Loan:
111066.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$111,066
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,503.69
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $111,066

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-07-09
Operation Classification:
Private(Property)
power Units:
6
Drivers:
11
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State