Search icon

MIAMI LACE, CORP - Florida Company Profile

Company Details

Entity Name: MIAMI LACE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LACE, 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: 10 Apr 2014 (11 years ago)
Document Number: P14000032852
FEI/EIN Number 46-5393164

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

Address: 2239 NW 20TH STREET, MIAMI, FL, 33142
Mail Address: 2239 NW 20TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL JENNIFER President 2239 NW 20TH STREET, MIAMI, FL, 33142
RANGEL JENNIFER Director 2239 NW 20TH STREET, MIAMI, FL, 33142
Martinez Ana M Secretary 2239 NW 20TH STREET, MIAMI, FL, 33142
RANGEL JENNIFER Agent 2239 NW 20TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099146 LA DOMINICANA FABRICS ACTIVE 2023-08-24 2028-12-31 - 2239 NW 20TH ST, MIAMI, FL, 33142

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246808500 2021-02-18 0455 PPS 2239 NW 20th St, Miami, FL, 33142-7311
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8798
Loan Approval Amount (current) 8798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7311
Project Congressional District FL-26
Number of Employees 3
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8845.17
Forgiveness Paid Date 2021-09-01
4174167408 2020-05-08 0455 PPP 2239 NW 20th St, Miami, FL, 33142
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7085
Loan Approval Amount (current) 7085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 3
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7137.35
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State