Search icon

MD MILLWORK CORP - Florida Company Profile

Company Details

Entity Name: MD MILLWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD MILLWORK 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: 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: 28 Sep 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000078570
FEI/EIN Number 273556442

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

Address: 10481 sw 184 trr, MIAMI, FL, 33157, US
Mail Address: 10481 sw 184 trr, MIAMI, FL, 33157-6909, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEXIS President 10481 sw 184 trr, MIAMI, FL, 33157
Gonzalez ALEXIS Agent 10481 sw 184 trr, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-14 10481 sw 184 trr, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2014-01-14 Gonzalez, ALEXIS -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 10481 sw 184 trr, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 10481 sw 184 trr, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201442 ACTIVE 2023-001889-CA-01 11TH CIRCUIT MIAMI-DADE 2023-04-18 2028-05-04 $83673.12 F.P.G. WHOLESALE, INC., 7190 CORAL WAY, MIAMI, FL 33155
J19000354561 TERMINATED 2019-006012-CC-05 MIAMI-DADE COUNTY COUNTY COURT 2019-05-07 2024-05-21 $14,649.48 BETTER HOME PRODUCTS, LTD., 534 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA 94080

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8618978106 2020-07-26 0455 PPP 10481 SW 184 TERR, MIAMI, FL, 33157-6712
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21842
Loan Approval Amount (current) 21842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33157-6712
Project Congressional District FL-27
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22085.55
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State