Search icon

MIGUEL I. GARCIA, MBA CORP. - Florida Company Profile

Company Details

Entity Name: MIGUEL I. GARCIA, MBA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL I. GARCIA, MBA CORP. 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: 06 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000014626
FEI/EIN Number 431996943

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

Address: 319 Tyler Street, SUITE 1, Hollywood, FL, 33019, US
Mail Address: PO BOX 402711, MIAMI BEACH, FL, 33140, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goggins Patrick Manager 319 Tyler Street, Hollywood, FL, 33019
Goggins Patrick E Agent 319 Tyler Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 319 Tyler Street, SUITE 1, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 319 Tyler Street, SUITE 1, Hollywood, FL 33019 -
REINSTATEMENT 2017-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 319 Tyler Street, SUITE 1, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-05-10 Goggins, Patrick ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000637225 LAPSED 14-024923 CA 11TH CIRCUIT MIAMI-DADE 2017-09-05 2022-11-21 $331,346.25 MERCANTIL BANK, N.A., 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-05-10
REINSTATEMENT 2015-10-07
REINSTATEMENT 2014-11-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3100356010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MIGUEL I GARCIA MBA CORP
Recipient Name Raw MIGUEL I GARCIA MBA CORP
Recipient DUNS 103739194
Recipient Address 2387 WEST 68TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State