Search icon

MIDTOWN TOWING OF MIAMI, INC.

Company Details

Entity Name: MIDTOWN TOWING OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: M46483
FEI/EIN Number 59-2769797
Address: 15700 NW 7th Avenue, MIAMI, FL 33169
Mail Address: 15700 NW 12TH ST, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GUTIERREZ, MORALES-PEREZ & ASSOCIATES, P.A. Agent

President

Name Role Address
TUR, MICHAEL President 15700 NW 7th Avenue, MIAMI, FL 33150

Secretary

Name Role Address
TUR, MICHAEL Secretary 15700 NW 7th Avenue, MIAMI, FL 33150

Director

Name Role Address
TUR, MICHAEL Director 15700 NW 7th Avenue, MIAMI, FL 33150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-22 15700 NW 7th Avenue, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 2750 SW 145TH Avenue, Suite 101, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 Gutierrez Morales-Perez & Associates P.A No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 15700 NW 7th Avenue, MIAMI, FL 33169 No data
AMENDMENT 2017-08-14 No data No data
AMENDMENT 2015-11-23 No data No data
AMENDMENT 2013-09-30 No data No data
AMENDMENT 1997-08-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000055560 ACTIVE COCE-20-032921 17TH JUDICIAL COUNTY COURT 2021-02-03 2026-02-10 $35,415.37 PETROCHOICE, LLC, 640 FREEDOM BUSINESS, SUITE 400, KING OF PRUSSIA, PA 19406
J20000306221 ACTIVE 2014-006146-CA-01 11TH CIR. CT. MIAMI-DADE CTY. 2020-09-09 2025-09-28 $153,471.46 GREGORY FISHER, 66 WAKEFIELD AVENUE, BUFFALO, NEW YORK, 14214
J13000177858 LAPSED 12-CV-23739 U.S. DISTRICT COURT, S.D. FLA. 2013-01-11 2018-01-22 $67,721.29 GABRIEL PADILLA, 2721 BIRCHWOOD DRIVE, ORANGE PARK, FL, 32073

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-08-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814277207 2020-04-28 0455 PPP 551 NW 72nd ST Unit 2, MIAMI, FL, 33150-3704
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-3704
Project Congressional District FL-24
Number of Employees 17
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89070.47
Forgiveness Paid Date 2021-07-26
6692298505 2021-03-04 0455 PPS 15700 NW 7th Ave, Miami, FL, 33169-6220
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73542
Loan Approval Amount (current) 73542.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-6220
Project Congressional District FL-24
Number of Employees 12
NAICS code 488410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 74515.17
Forgiveness Paid Date 2022-07-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State