Search icon

MIAMI-DADE EQUIPMENT, INC - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE EQUIPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-DADE EQUIPMENT, 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 2012 (13 years ago)
Document Number: P12000075955
FEI/EIN Number 460920918

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

Mail Address: 7969 NW 2nd Street, MIAMI, FL, 33126, US
Address: 3251 West Okechobee Road, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Juan President 7969 NW 2nd Street, Miami, FL, 33126
Diez Lissette Treasurer 7969 NW 2nd Street, Miami, FL, 33126
HERNANDEZ JUAN Agent 7969 NW 2nd Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3251 West Okechobee Road, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-02-07 3251 West Okechobee Road, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7969 NW 2nd Street, Suite 506, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
564900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20687.92

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2020-05-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-06-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State