Search icon

THE MITER CUT, INC. - Florida Company Profile

Company Details

Entity Name: THE MITER CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MITER CUT, 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: 27 Jun 2001 (24 years ago)
Document Number: P01000064119
FEI/EIN Number 651118248

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

Address: 7701 & 7703 NW 36 AVENUE, MIAMI, FL, 33147, US
Mail Address: 7703 NW 36 AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torre de Alba ALBERTO Director 410 NW 35TH STREET #1, MIAMI, FL, 33127
TORRE DE ALBA GABRIEL Agent 410 NW 35TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 7701 & 7703 NW 36 AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-03-04 7701 & 7703 NW 36 AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-03-04 TORRE DE ALBA, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 410 NW 35TH STREET, UNIT #2, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
Reg. Agent Change 2019-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544037706 2020-05-01 0455 PPP 7703 NW 36TH AVE, MIAMI, FL, 33147-4403
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50885
Loan Approval Amount (current) 50885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33147-4403
Project Congressional District FL-26
Number of Employees 14
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51162.19
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State