Search icon

SYSTEMS INTEGRATION & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS INTEGRATION & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS INTEGRATION & MAINTENANCE, 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: 03 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2001 (24 years ago)
Document Number: P00000034472
FEI/EIN Number 651006851

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

Address: 4471 NW 36th street,, Suite 223, MIAMI, FL, 33166, US
Mail Address: 4474 WESTON ROAD,, SUITE 402, DAVIE, FL, 33331, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER MICHAEL President 4471 NW 36TH STREET,, MIAMI, FL, 33166
COLLIER MICHAEL Agent 4471 NW 36th street,, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 4471 NW 36th street,, Suite 223, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 4471 NW 36th street,, Suite 223, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-07-30 4471 NW 36th street,, Suite 223, MIAMI, FL 33166 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000593256 TERMINATED 2011-16581-CA MIAMI-DADE COUNTY CIRCUIT CT 2011-08-28 2016-09-14 $31,582.11 C.C.U., INC., 14089 S.W. 144TH AVENUE ROAD, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
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:
-0.09
Total Face Value Of Loan:
454350.01
Date:
2020-04-15
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

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454350.1
Current Approval Amount:
454350.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
460395.39

Date of last update: 01 May 2025

Sources: Florida Department of State