Search icon

MIAMI BEACH 411 CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH 411 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH 411 CORPORATION 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: 28 Feb 2005 (20 years ago)
Document Number: P05000034267
FEI/EIN Number 202459799

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

Mail Address: 13611 South Dixie Highway, MIAMI, FL, 33176, US
Address: 13611 South Dixie Highway, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI BEACH 411 CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 202459799 2021-02-12 MIAMI BEACH 411 CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561500
Sponsor’s telephone number 2393404928
Plan sponsor’s address 21301 LANCASTER RUN UNIT 815, ESTERO, FL, 339286243

Signature of

Role Plan administrator
Date 2021-02-12
Name of individual signing CHERYL WILLETT
Valid signature Filed with authorized/valid electronic signature
MIAMI BEACH 411 CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 202459799 2020-05-08 MIAMI BEACH 411 CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561500
Sponsor’s telephone number 2399480546
Plan sponsor’s address 19682 VILLA ROSA LOOP, FORT MYERS, FL, 33967

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOORE MICHELLE W President 13611 South Dixie Highway, Miami, FL, 33176
MOORE JAMES R Vice President 13611 South Dixie Highway, Miami, FL, 33176
MOORE JAMES R Secretary 13611 South Dixie Highway, Miami, FL, 33176
MOORE MICHELLE W Agent 13611 South Dixie Highway, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031020 MIAMI TOUR COMPANY ACTIVE 2020-03-11 2025-12-31 - 13611 S DIXIE HWY., SUITE 109-371, MIAMI, FL, 33176
G14000047687 MIAMI TOUR COMPANY EXPIRED 2014-05-14 2019-12-31 - 1521 ALTON RD, #233, MIAMI BEACH, FL, 33139
G14000017534 MIAMI BEACH 411 CORPORATION EXPIRED 2014-02-19 2024-12-31 - 13611 S DIXIE HIGHWAY, 109-371, MIAMI, FL, 33176
G08186900047 MIAMI TOUR COMPANY EXPIRED 2008-07-04 2013-12-31 - 1521 ALTON RD, #233, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 13611 South Dixie Highway, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-02 13611 South Dixie Highway, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 13611 South Dixie Highway, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2006-04-23 MOORE, MICHELLE W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000346177 LAPSED 14-0043650CC023 MIAMI-DADE COUNTY COURT 2015-02-20 2020-03-18 $6,052.00 CASTLEPOINT NATIONAL INSURANCE FLORIDA, A TOWER GROUP C, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121867708 2020-05-01 0455 PPP 15715 SW 87TH CT, PALMETTO BAY, FL, 33157
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68123
Loan Approval Amount (current) 68123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 5
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State