Search icon

EL TALLER DEL MAESTRO INC. - Florida Company Profile

Company Details

Entity Name: EL TALLER DEL MAESTRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: N05000012481
FEI/EIN Number 204102473

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

Address: 11000 NW 92ND TERRACE, MIAMI, FL, 33178
Mail Address: 11000 NW 92ND TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO NELLY Secretary 6711 Nw 107 Ct, Doral, FL, 33178
TELLEZ HERNAN Director 11456 NW 48th Ter, Doral, FL, 331784836
Ferro David Manager 7819 NW 104TH AVE, Doral, FL, 33178
Caro Daniela Manager 11456 Nw 48th Terrace, Doral, FL, 33178
TELLEZ HERNAN Agent 11456 NW 48TH TERRACE, DORAL, FL, 33178
FERRO MARIO Director 6711 Nw 107 Ct, Doral, FL, 33178
FERRO MARIO Vice President 6711 Nw 107 Ct, Doral, FL, 33178
MORENO NELLY Director 6711 Nw 107 Ct, Doral, FL, 33178
MORENO NELLY President 6711 Nw 107 Ct, Doral, FL, 33178
TELLEZ HERNAN Treasurer 11456 NW 48th Ter, Doral, FL, 331784836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013185 STOREBOOKS WWJD ACTIVE 2021-01-27 2026-12-31 - 11000 NW 92ND TERRACE, MEDLEY, FL, 33178
G09000182807 STOREBOOKS WWJD EXPIRED 2009-12-08 2014-12-31 - 11000 NW 92 TERRA, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-01 - -
REGISTERED AGENT NAME CHANGED 2023-03-01 TELLEZ, HERNAN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 11456 NW 48TH TERRACE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 11000 NW 92ND TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-03-01 11000 NW 92ND TERRACE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-03-29
Amendment 2023-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277037302 2020-04-30 0455 PPP 11000 Nw 92nd Ter, MIAMI, FL, 33178
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State