Search icon

TECHNOLOGY FUTURES, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLOGY FUTURES, 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: 02 Jan 2001 (24 years ago)
Document Number: P01000002223
FEI/EIN Number 651088223

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

Address: 11338 SW 86 LN, MIAMI, FL, 33173
Mail Address: 11338 SW 86 LN, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MARK M President 11338 SW 86 LN, MIAMI, FL, 33173
GILBERT MARK M Vice President 11338 SW 86 LN, MIAMI, FL, 33173
GILBERT MARK M Secretary 11338 SW 86 LN, MIAMI, FL, 33173
GILBERT MARK M Director 11338 SW 86 LN, MIAMI, FL, 33173
SAICHEK LAWRENCE A Agent 601 BRICKELL KEY DR., STE. 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 11338 SW 86 LN, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2002-07-22 11338 SW 86 LN, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321208910 2021-04-29 0455 PPS 11338 SW 86th Ln, Miami, FL, 33173-4205
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417.5
Loan Approval Amount (current) 10417.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-4205
Project Congressional District FL-27
Number of Employees 1
NAICS code 541330
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 Male Owned
Veteran Unanswered
Forgiveness Amount 10531.51
Forgiveness Paid Date 2022-06-03
1260087400 2020-05-04 0455 PPP 11338 Southwest 86th Lane, MIAMI, FL, 33173-4205
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020.82
Loan Approval Amount (current) 13020.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-4205
Project Congressional District FL-27
Number of Employees 1
NAICS code 541330
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 Male Owned
Veteran Unanswered
Forgiveness Amount 13143.83
Forgiveness Paid Date 2021-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State