Search icon

MIAMI FURNITURE MANUFACTURING, CORP - Florida Company Profile

Company Details

Entity Name: MIAMI FURNITURE MANUFACTURING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI FURNITURE MANUFACTURING, CORP 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: 26 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: P10000070070
FEI/EIN Number 274668729

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

Address: 600 WEST 18 STREET, HIALEAH, FL, 33010, US
Mail Address: 600 WEST 18 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JOSE M President 600 WEST 18 STREET, HIALEAH, FL, 33010
RUIZ RICHARD Vice President 600 WEST 18 STREET, HIALEAH, FL, 33010
CASTILLO PADRON JOSE M Agent 600 WEST 18 STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048949 MY FLORIDA FURNITURE EXPIRED 2011-05-23 2016-12-31 - 3655 WEST 16 AVE INTERIOR # 6, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 600 WEST 18 STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 600 WEST 18 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-06-29 600 WEST 18 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-02-10 CASTILLO PADRON, JOSE M -
AMENDMENT 2014-07-21 - -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000586523 ACTIVE 17-341-D5 LEON 2021-08-25 2026-11-17 $8,277.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000673154 TERMINATED 1000000765489 DADE 2017-12-07 2037-12-13 $ 10,491.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10
Amendment 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9315737301 2020-05-01 0455 PPP 600 W 18TH ST, HIALEAH, FL, 33010-2423
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20973
Loan Approval Amount (current) 20973
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2423
Project Congressional District FL-26
Number of Employees 4
NAICS code 321999
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21162.62
Forgiveness Paid Date 2021-03-31
4964778905 2021-04-29 0455 PPS 600 W 18th St, Hialeah, FL, 33010-2423
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20972
Loan Approval Amount (current) 20972
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2423
Project Congressional District FL-26
Number of Employees 4
NAICS code 337121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21125.41
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State