Search icon

MEDITERRANEAN IMPACT WINDOWS, INC. - Florida Company Profile

Company Details

Entity Name: MEDITERRANEAN IMPACT WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITERRANEAN IMPACT WINDOWS, 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: 16 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: P10000014107
FEI/EIN Number 271944769

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

Address: 601 SW 8TH ST, POMPANO BEACH, FL, 33060, US
Mail Address: 601 SW 8TH ST, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA MOEZ A President 601 SW 8TH ST, Pompano Beach, FL, 33060
SOLA MOEZ A Agent 601 SW 8TH ST, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048650 MIW ACTIVE 2023-04-17 2028-12-31 - 601 SOUTHWEST 8TH STREET, POMPANO BEACH, FL, 33060
G12000122774 MEDITERRANEAN REMODELING LLC EXPIRED 2012-12-19 2017-12-31 - 1620 S OCEAN BLVD, APT 5H, POMPANO BEACH, FL, 33062
G11000117805 MIW EXPIRED 2011-12-06 2016-12-31 - 1620 S OCEAN BLVD, APT 5H, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 601 SW 8TH ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-03-11 601 SW 8TH ST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 601 SW 8TH ST, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 SOLA, MOEZ A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316285 ACTIVE COCE21017558 BROWARD COUNTY COURT CLERK 2021-06-01 2026-06-25 $7,793.18 SPRECHMAN & FISHER, P.A., 2275 SUNNY ISLES BLVD #100, MIAMI, FL, 331604007
J16000293427 TERMINATED 1000000712051 BROWARD 2016-04-29 2026-05-09 $ 1,741.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914827404 2020-05-21 0455 PPP 5920 NE 21ST RD, FT LAUDERDALE, FL, 33308-2436
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16958
Loan Approval Amount (current) 16958
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33308-2436
Project Congressional District FL-23
Number of Employees 6
NAICS code 453998
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 8589.75
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State