Search icon

MALLORY RENEE, INC. - Florida Company Profile

Company Details

Entity Name: MALLORY RENEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALLORY RENEE, 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: 27 Feb 2008 (17 years ago)
Document Number: P08000021053
FEI/EIN Number 262514504

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

Address: 3651 NW 81ST ST., MIAMI, FL, 33147
Mail Address: 3651 NW 81ST ST., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK BRIAN President 2130 REGATTA AVENUE, MIAMI BEACH, FL, 33140
FINK BRIAN D Agent 3651 NW 81ST ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 FINK, BRIAN D -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 3651 NW 81ST ST., MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 3651 NW 81ST ST., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-04-22 3651 NW 81ST ST., MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969717107 2020-04-11 0455 PPP 3651 NW 81ST ST, MIAMI, FL, 33147-4444
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95754
Loan Approval Amount (current) 95754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-4444
Project Congressional District FL-26
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96695.58
Forgiveness Paid Date 2021-04-12
3127418410 2021-02-04 0455 PPS 3651 NW 81st St, Miami, FL, 33147-4444
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95752
Loan Approval Amount (current) 95752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4444
Project Congressional District FL-26
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96379.71
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State