Search icon

IRON SHIELD CORP - Florida Company Profile

Company Details

Entity Name: IRON SHIELD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRON SHIELD 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: 27 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P14000018716
FEI/EIN Number 46-4957423

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

Address: 11180 W. FLAGLER ST, # 7-8, MIAMI, FL, 33174
Mail Address: 11180 W. FLAGLER ST, # 7-8, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA BASHEER MALEK President 11180 W FLAGLER ST # 7-8, MIAMI, FL, 33174
MUSTAFA BASHEER M Agent 11180 W. FLAGLER ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033123 SMOKIN SPADES EXPIRED 2016-03-31 2021-12-31 - 11180 W. FLAGLER ST, SUITE 7-8, MIAMI, FL, 33174
G14000103366 SPADIAN MARKET EXPIRED 2014-10-10 2019-12-31 - 11180 W. FLAGLER ST., STE 7-8, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 MUSTAFA, BASHEER MALEK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142236 TERMINATED 1000000881544 DADE 2021-03-24 2041-03-31 $ 14,491.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000682250 TERMINATED 1000000843529 DADE 2019-10-10 2039-10-16 $ 4,258.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000035295 TERMINATED 1000000769170 DADE 2018-01-16 2038-01-24 $ 1,040.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-12-10
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-16
Domestic Profit 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857868609 2021-03-15 0455 PPP 7 W Flagler St, Miami, FL, 33130-1701
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110043
Loan Approval Amount (current) 110043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1701
Project Congressional District FL-27
Number of Employees 7
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105644.05
Forgiveness Paid Date 2022-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State