Search icon

TECH M TRADE CORPORATION - Florida Company Profile

Company Details

Entity Name: TECH M TRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH M TRADE 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: 14 May 2007 (18 years ago)
Document Number: P07000057710
FEI/EIN Number 260197121

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

Address: 20225 NE 34TH CT, AVENTURA, FL, 33180, US
Mail Address: 20225 NE 34TH CT, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARIO A President 20225 NE 34TH CT, AVENTURA, FL, 33180
MORALES MARIO A Director 20225 NE 34TH CT, AVENTURA, FL, 33180
MORALES MARIO A Agent 20225 NE 34TH CT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 20225 NE 34TH CT, 512, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-02-14 20225 NE 34TH CT, 512, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 20225 NE 34TH CT, 512, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423227710 2020-05-01 0455 PPP 500 BAYVIEW DR APT 821, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8590.24
Forgiveness Paid Date 2021-05-27
4417808510 2021-02-25 0455 PPS 8290 NW 56th St, Doral, FL, 33166-4018
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 Doral, MIAMI-DADE, FL, 33166-4018
Project Congressional District FL-26
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8611.3
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State