Search icon

WHEEL FIX IT MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: WHEEL FIX IT MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEEL FIX IT MIAMI CORP. 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: 02 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Feb 2010 (15 years ago)
Document Number: P08000044781
FEI/EIN Number 262545181

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

Address: 7871 WEST 25TH CT, HIALEAH, FL, 33016, US
Mail Address: 1431 NE 53RD CT, ft lauderdale, FL, 33334, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBEGOZO DAVID Director 1431 NE 53 CT, FORTLAUDERDALE, FL, 33334
ORBEGOZO DAVID Agent 1431 NE 53 CT, FORTLAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 7871 WEST 25TH CT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-29 7871 WEST 25TH CT, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 1431 NE 53 CT, FORTLAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2011-12-15 ORBEGOZO, DAVID -
CANCEL ADM DISS/REV 2010-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343084992 0418800 2018-04-11 1685 W 32ND PL, HIALEAH, FL, 33012
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2018-04-11
Emphasis N: PMETALS, P: PMETALS
Case Closed 2018-04-13
339232589 0418800 2013-07-26 1685 W 32ND PL, HIALEAH, FL, 33012
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-07-26
Emphasis L: HINOISE, P: HINOISE
Case Closed 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458477304 2020-04-30 0455 PPP 3210 W 16TH AVE, HIALEAH, FL, 33012-4612
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26895
Loan Approval Amount (current) 26895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4612
Project Congressional District FL-26
Number of Employees 3
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27180.16
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State