Search icon

MERRIC PUBLISHING, INC.

Company Details

Entity Name: MERRIC PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2003 (22 years ago)
Document Number: P03000049107
FEI/EIN Number 651185572
Address: 351 SW 136TH AVENUE, #104, DAVIE, FL, 33325, US
Mail Address: 636 SW 158th Terrace, SUNRISE, FL, 33326, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DREYFUSS MEREDITH E Agent 636 SW 158th Terrace, SUNRISE, FL, 33326

Director

Name Role Address
DREYFUSS MEREDITH E Director 636 SW 158th Terrace, SUNRISE, FL, 33326

President

Name Role Address
DREYFUSS MEREDITH E President 636 SW 158th Terrace, SUNRISE, FL, 33326

Secretary

Name Role Address
DREYFUSS MEREDITH E Secretary 636 SW 158th Terrace, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009179 DANCE THROUGH THE AGES ACTIVE 2025-01-22 2030-12-31 No data 636 SW 158TH TERRACE, SUNRISE, FL, 33326
G13000067187 DANCE THROUGH THE AGES EXPIRED 2013-07-02 2018-12-31 No data 351 SW 136TH AVENUE, #104, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-10 351 SW 136TH AVENUE, #104, DAVIE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 636 SW 158th Terrace, SUNRISE, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 351 SW 136TH AVENUE, #104, DAVIE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 DREYFUSS, MEREDITH EPRES No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512827410 2020-05-06 0455 PPP 351 SW 136TH AVE STE 104, DAVIE, FL, 33325-3153
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-3153
Project Congressional District FL-20
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5041.1
Forgiveness Paid Date 2021-03-03
5872578509 2021-03-02 0455 PPS 351 SW 136th Ave Ste 104, Davie, FL, 33325-3153
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-3153
Project Congressional District FL-20
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5024.11
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State