Search icon

EKMM CORP - Florida Company Profile

Company Details

Entity Name: EKMM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EKMM 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: 22 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000107627
FEI/EIN Number 900782522

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

Address: 580 SW 89TH COURT, MIAMI, FL, 33174, US
Mail Address: 580 SW 89TH COURT, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESBY JORGE W President 580 SW 89TH COURT, MIAMI, FL, 33174
BARBARIA MARCELA A Vice President 580 SW 89TH COURT, MIAMI, FL, 33174
WESBY JORGE W Agent 580 SW 89TH COURT, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006048 MARCO'S PIZZA EXPIRED 2014-01-16 2019-12-31 - 14617 SW 56 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-27 - -
AMENDMENT AND NAME CHANGE 2020-04-27 EKMM CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000078712 ACTIVE 1000001028752 DADE 2025-01-28 2045-02-05 $ 5,428.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000616163 TERMINATED 1000000908108 DADE 2021-11-24 2041-12-01 $ 9,051.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000085308 TERMINATED 1000000773486 DADE 2018-02-20 2038-02-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000085316 TERMINATED 1000000773488 DADE 2018-02-20 2038-02-28 $ 7,800.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000007302 TERMINATED 1000000767221 MIAMI-DADE 2018-01-02 2038-01-03 $ 8,126.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000623068 TERMINATED 1000000761812 MIAMI-DADE 2017-11-06 2037-11-07 $ 4,032.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000463440 TERMINATED 1000000752377 DADE 2017-08-01 2037-08-11 $ 19,198.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000436032 TERMINATED 1000000751638 DADE 2017-07-24 2037-07-27 $ 17,744.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000470025 TERMINATED 1000000718563 DADE 2016-07-29 2036-08-04 $ 50,149.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000641593 TERMINATED 1000000678759 DADE 2015-05-28 2035-06-04 $ 4,355.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reinstatement 2020-04-27
Amendment and Name Change 2020-04-27
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799157305 2020-05-01 0455 PPP 14550 Southwest 56 Street, MIAMI, FL, 33175-5703
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28365
Loan Approval Amount (current) 28365
Undisbursed Amount 0
Franchise Name Marco's Pizza
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-5703
Project Congressional District FL-28
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28566.27
Forgiveness Paid Date 2021-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State