Search icon

MIAMI MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MECHANICAL CONTRACTORS, 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: 06 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: P11000078708
FEI/EIN Number 45-3203350

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

Address: 268 NE 59TH ST, MIAMI, FL, 33137, US
Mail Address: 268 NE 59TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JESSE A Director 268 NE 59TH ST, MIAMI, FL, 33137
GARCIA JESSE A President 268 NE 59TH ST, MIAMI, FL, 33137
BATISTA JOSE F Secretary 268 NE 59TH ST, MIAMI, FL, 33137
BATISTA JOSE F Director 268 NE 59TH ST, MIAMI, FL, 33137
GARCIA JESSE A Agent 268 NE 59TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-01 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 GARCIA, JESSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 268 NE 59TH ST, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 268 NE 59TH ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-03-09 268 NE 59TH ST, MIAMI, FL 33137 -
AMENDMENT 2012-01-20 - -
AMENDMENT 2011-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000388660 ACTIVE 2023-014870-CA-01 MIAMI-DADE CTY, 11TH COURT 2023-06-27 2028-08-21 $165,617.85 DAIKIN APPLIED AMERICAS, INC. DBA DAIKEN APPLIED, 13600 INDUSTRIAL PARK BLVD., MINNEAPOLIS, MN 55441
J19000738896 LAPSED 2018 011019 CA 01 MIAMI DADE CO 2019-10-17 2024-11-12 $74,710.90 TRANE U.S. INC., 800-E BEATY STREET, DAVIDSON, NC 28036
J19000217842 TERMINATED 1000000820000 DADE 2019-03-18 2029-03-20 $ 3,416.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5474377310 2020-04-30 0455 PPP 268 NE 59th ST, MIAMI, FL, 33137
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91131.9
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State