Search icon

MICHAEL'S BOAT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL'S BOAT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S BOAT REPAIR, 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: 26 Mar 2014 (11 years ago)
Document Number: P14000027506
FEI/EIN Number 46-5238341

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

Address: 2275 NW 150th St, Opa Locka, FL, 33054, US
Mail Address: 14934 SW 168th Ter, Miami, FL, 33187, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ALONSO MICHAEL President 2275 NW 150th St, Opa Locka, FL, 33054
FLORES ALONSO MICHAEL Agent 2275 NW 150th St, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074078 MICHAEL'S MANUFACTURING INC ACTIVE 2024-06-14 2029-12-31 - 14934 SW 168 TER, MIAMI, FL, 33187
G15000125543 FLORES TRUCKING EXPIRED 2015-12-11 2020-12-31 - 711 SE 10TH PL, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-19 2275 NW 150th St, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 2275 NW 150th St, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 2275 NW 150th St, Opa Locka, FL 33054 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044107409 2020-05-06 0455 PPP 190 E 7th St Apt 301,, Hialeah, FL, 33010
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 15
NAICS code 423910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17521.35
Forgiveness Paid Date 2021-08-24

Date of last update: 02 May 2025

Sources: Florida Department of State