Search icon

JOSE D MORALES, CORP. - Florida Company Profile

Company Details

Entity Name: JOSE D MORALES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE D MORALES, 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: 21 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P11000100163
FEI/EIN Number 453858998

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

Address: 21082 ne 2nd ct, miami, FL, 33179, US
Mail Address: 21082 ne 2nd ct, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE D President 21082 ne 2nd ct, miami, FL, 33179
bernal catalina Officer 21082 ne 2nd ct, miami, FL, 33179
MORALES JOSE D Agent 21082 ne 2nd ct, miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016084 THE DIMA GROUP ELECTRIC, AUTOMATION & DESIGN ACTIVE 2017-02-13 2027-12-31 - 21082 NE 2ND CT, MIAMI, FL, 33179
G14000099972 DIMA AUTOMATION EXPIRED 2014-10-01 2019-12-31 - 16950 NORTH BAY ROAD, SUITE, SUNNY ISLES BEACH, FL, 33160
G11000113732 DIMA ELEC-TRONIC EXPIRED 2011-11-23 2016-12-31 - 17145 N BAY RD APT 4110, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 21082 ne 2nd ct, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-04-06 21082 ne 2nd ct, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 21082 ne 2nd ct, miami, FL 33179 -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595707401 2020-05-14 0455 PPP 21432 NW 14TH AVE, MIAMI, FL, 33169
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20638.59
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State