Search icon

MICROTEX, INC. - Florida Company Profile

Company Details

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

MICROTEX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 21 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: P01000120499
FEI/EIN Number 800009182

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

Address: 3585 NE 20Tth St c9, MIAMI, FL, 33180, US
Mail Address: 3585 NE 207th ST c9, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREK KALEV President 3585 NE 207th St c9, MIAMI, FL, 33180
BAREK KALEV Director 3585 NE 207th St c9, MIAMI, FL, 33180
BAREK EILEEN K Chief Financial Officer 53585 NE 207st c9, MIAMI, FL, 33180
BAREK KALEV Agent 3585 NE 207th St c9, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 3585 NE 207th St c9, 807408, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 3585 NE 20Tth St c9, 801408, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-12-21 3585 NE 20Tth St c9, 801408, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-12-21 BAREK, KALEV -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2017-06-15 MICROTEX, INC. -
NAME CHANGE AMENDMENT 2017-01-30 MICROTEX HOME TEXTILE INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900002879 LAPSED 03-20442-SP-23 MIAMI-DADE COUNTY COURT 2003-11-04 2009-02-03 $4690.46 FEDERAL EXPRESS CORP., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-21
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
Name Change 2017-06-15
ANNUAL REPORT 2017-04-28
Name Change 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442758510 2021-02-25 0455 PPS 5295 NW 161st St, Miami Lakes, FL, 33014-6221
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104164
Loan Approval Amount (current) 104164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6221
Project Congressional District FL-24
Number of Employees 5
NAICS code 423440
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104965.92
Forgiveness Paid Date 2021-12-08
9699687700 2020-05-01 0455 PPP 5295 NW 161 STREET,, MIAMI GARDENS, FL, 33014
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 423220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131549.32
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State