Search icon

FIRE-LINK TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: FIRE-LINK TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE-LINK TECHNOLOGIES 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: 10 Feb 2014 (11 years ago)
Document Number: P14000015142
FEI/EIN Number 46-4908136

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

Address: 5200 SW 163 AVE, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 5200 SW 163 AVE, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE-LINK TECHNOLOGIES, INC. GHT BENEFIT PLAN 2023 464908136 2025-01-30 FIRE-LINK TECHNOLOGIES, INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 3059743083
Plan sponsor’s address 5200 SW 163RD AVE, SOUTHWEST RANCHES, FL, 333311438

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
FIRE-LINK TECHNOLOGIES, INC. GHT BENEFIT PLAN 2022 464908136 2024-01-30 FIRE-LINK TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 3059743083
Plan sponsor’s address 5200 SW 163RD AVE, SOUTHWEST RANCHES, FL, 333311438

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
FIRE-LINK TECHNOLOGIES, INC. GHT BENEFIT PLAN 2021 464908136 2022-12-30 FIRE-LINK TECHNOLOGIES, INC. 5
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 3059743083
Plan sponsor’s address 5200 SW 163RD AVE, SOUTHWEST RANCHES, FL, 333311438

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEREZ ENRIQUE President 5200 SW 163 AVE, SOUTHWEST RANCHES, FL, 33331
PEREZ ENRIQUE Agent 5200 SW 163 AVE, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 5200 SW 163 AVE, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 5200 SW 163 AVE, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-11-16 5200 SW 163 AVE, SOUTHWEST RANCHES, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955767208 2020-04-16 0455 PPP 10277 NW 128TH TER, HIALEAH GARDENS, FL, 33018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73795
Loan Approval Amount (current) 73795
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 9
NAICS code 561621
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 74506.14
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State