Search icon

MATERIAL & MACHINES FOR LIFE INC - Florida Company Profile

Company Details

Entity Name: MATERIAL & MACHINES FOR LIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATERIAL & MACHINES FOR LIFE 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: 20 Aug 2010 (15 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: P10000068574
FEI/EIN Number 273306864

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

Address: 8534 NW 66 ST, MIAMI, FL, 33166
Mail Address: 8534 NW 66 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCONE JEAN F President 8534 NW 66 ST, MIAMI, FL, 33166
FRP ACCOUNTING & TAXES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11981 SW 144 CT, SUITE 109, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-11-08 FRP ACCOUNTING & TAXES, INC. -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000044762 TERMINATED 1000000874198 DADE 2021-01-26 2041-02-03 $ 1,189.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000044788 TERMINATED 1000000874200 DADE 2021-01-26 2041-02-03 $ 15,536.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000044804 TERMINATED 1000000874203 DADE 2021-01-26 2031-02-03 $ 647.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2012-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368517810 2020-06-08 0455 PPP 8534 Northwest 66th Street, Miami, FL, 33166-2683
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33166-2683
Project Congressional District FL-26
Number of Employees 14
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189893.84
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State