Search icon

A & J MARINE WELDING, INC. - Florida Company Profile

Company Details

Entity Name: A & J MARINE WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J MARINE WELDING, 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: 14 Jun 2000 (25 years ago)
Document Number: P00000059597
FEI/EIN Number 651020044

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

Address: 7318 NW 46 ST, MIAMI, FL, 33166, US
Mail Address: 7318 NW 46 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALCIDES Director 9287 NW 120 TERR, HIALEAH GARDENS, FL, 33018
RODRIGUEZ JOSEFA Vice President 9287 NW 120 TERR, HAILEAH GARDENS, FL, 33018
SANCHEZ ALCIDES Agent 9287 NW 120 TERR, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 9287 NW 120 TERR, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2011-05-13 7318 NW 46 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 7318 NW 46 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001104596 TERMINATED 1000000498168 MIAMI-DADE 2013-06-10 2033-06-12 $ 470.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000066467 TERMINATED 1000000247393 DADE 2012-01-18 2032-02-01 $ 3,424.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311147101 2020-04-10 0455 PPP 7318 NW 46TH ST, MIAMI, FL, 33166-6425
Loan Status Date 2023-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92148
Loan Approval Amount (current) 41009.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33166-6425
Project Congressional District FL-26
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4141.08
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State