Search icon

MORGANS 2829 INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORGANS 2829 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGANS 2829 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000051464
FEI/EIN Number 800447501

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

Address: 28 NE 29 ST, MIAMI, FL, 33137, US
Mail Address: 28 NE 29 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAEBNER BARCLAY A President 28 NE 29 ST, MIAMI, FL, 33137
graebner barclay Agent 28 NE 29 ST, miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 28 NE 29 ST, miami, FL 33137 -
REINSTATEMENT 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 28 NE 29 ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-02-01 28 NE 29 ST, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 graebner, barclay -
AMENDMENT 2012-07-16 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-26
Off/Dir Resignation 2012-10-11

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
483361.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13815.00
Total Face Value Of Loan:
13815.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13815
Current Approval Amount:
13815
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13969.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State