Search icon

THOMAS MOE, INC. - Florida Company Profile

Company Details

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

THOMAS MOE, 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: 03 May 2004 (21 years ago)
Document Number: P04000071565
FEI/EIN Number 830396209

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

Address: 9719 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mail Address: 9719 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOE THOMAS H Chief Executive Officer 9719 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
MOE THOMAS Agent 7405 SW 132 STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900061 THM STRUCTURAL CONSULTING EXPIRED 2009-03-19 2014-12-31 - 3035 OHIO ST., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 9719 SOUTH DIXIE HIGHWAY, UNIT 2, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-02-04 9719 SOUTH DIXIE HIGHWAY, UNIT 2, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 7405 SW 132 STREET, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535257301 2020-05-02 0455 PPP 9719 SOUTH DIXIE HWY 2, MIAMI, FL, 33156
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12645.89
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State