Search icon

MIAMI ROAD SERVICES INC - Florida Company Profile

Company Details

Entity Name: MIAMI ROAD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ROAD SERVICES 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: 28 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P14000008858
FEI/EIN Number 46-4672493

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

Address: 1886 nw 67 st, MIAMI, FL, 33147, US
Mail Address: 1886 nw 67 st, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO FREDDY Presid President 1886 nw 67 st, MIAMI, FL, 33147
Salgueiro Maydelyn Vice p Vice President 1886 nw 67 st, Miami, FL, 33147
FRANCO FREDDY Presi Agent 1886 nw 67 st, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1886 nw 67 st, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1886 nw 67 st, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-01-02 1886 nw 67 st, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2017-01-24 FRANCO, FREDDY, President -
AMENDMENT 2014-10-02 - -
AMENDMENT 2014-07-15 - -
AMENDMENT 2014-06-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842869003 2021-05-18 0455 PPP 1886 NW 67th St, Miami, FL, 33147-7452
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43957
Loan Approval Amount (current) 43957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7452
Project Congressional District FL-24
Number of Employees 4
NAICS code 488410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44438.72
Forgiveness Paid Date 2022-07-08

Date of last update: 03 May 2025

Sources: Florida Department of State