Search icon

MORGANS 2829 INC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073577703 2020-05-01 0455 PPP 28 NE 29TH ST, MIAMI, FL, 33137
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13815
Loan Approval Amount (current) 13815
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13969.57
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State