Search icon

MD TECH COMPUTER, INC. - Florida Company Profile

Company Details

Entity Name: MD TECH COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD TECH COMPUTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000019060
FEI/EIN Number 264413508

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

Address: 16227 SW 88 STREET, MIAMI, FL, 33196, US
Mail Address: 16227 SW 88 STREET, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT IVETT President 16227 SW 88 STREET, MIAMI, FL, 33196
BETANCOURT IVETT Agent 16227 SW 88 STREET, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064687 DBA DR. TRONIC EXPIRED 2013-06-26 2018-12-31 - 7380 SW 117 AVE, MIAMI, FL, 33183
G13000065018 DR TRONIC EXPIRED 2013-06-26 2018-12-31 - 7380 SW 117 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 16227 SW 88 STREET, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2018-01-05 16227 SW 88 STREET, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 16227 SW 88 STREET, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2015-04-25 BETANCOURT, IVETT -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683209 ACTIVE 1000001016817 DADE 2024-10-28 2044-10-30 $ 1,627.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000648871 ACTIVE 2024-007765-CA-01 11TH CIRCUIT MIAMI-DADE 2024-09-25 2029-10-11 $55297.92 KENDALL PARK PLAZA, LTD., 8500 SW 8TH STREET, SUITE 228, MIAMI, FL 33144
J13001797191 TERMINATED 1000000555391 MIAMI-DADE 2013-11-25 2033-12-26 $ 752.27 STATE OF FLORIDA0098481

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574987703 2020-05-01 0455 PPP 16227 SW 88 ST,, Miami, FL, 33196
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33196-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39391.38
Forgiveness Paid Date 2021-02-04
7592308307 2021-01-28 0455 PPS 16227 SW 88th St, Miami, FL, 33196-4912
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71250
Loan Approval Amount (current) 71250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33196-4912
Project Congressional District FL-28
Number of Employees 7
NAICS code 541512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72268.97
Forgiveness Paid Date 2022-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State