Search icon

EQUAL MADE, INC - Florida Company Profile

Company Details

Entity Name: EQUAL MADE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUAL MADE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000050546
FEI/EIN Number 47-1217083

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

Address: 11000 SW 104TH ST., #2804, MIAMI, FL, 33116, US
Mail Address: 11000 SW 104TH ST., #2804, MIAMI, FL, 33116, US
ZIP code: 33116
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MIGUEL J Vice President 11000 SW 104 ST #2804, MIAMI, FL, 33116
DE LA PAZ FRANCISCO President 11000 SW 104 ST #2804, MIAMI, FL, 33116
DE LA PAZ FRANCISCO Secretary 11000 SW 104 ST #2804, MIAMI, FL, 33116
DE LA PAZ FRANCISCO Director 11000 SW 104 ST #2804, MIAMI, FL, 33116
De La Paz Francisco Agent 3920 W 12th Ave, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103424 FOUR WAYS REALTY EXPIRED 2018-09-19 2023-12-31 - 3920 W 12TH AVE, HIALEAH, FL, 33012
G14000067206 MADE CONTRACTORS EXPIRED 2014-06-27 2019-12-31 - 2300 W 84TH STREET, SUITE 200, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 De La Paz, Francisco -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 3920 W 12th Ave, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 11000 SW 104TH ST., #2804, MIAMI, FL 33116 -
CHANGE OF MAILING ADDRESS 2016-12-16 11000 SW 104TH ST., #2804, MIAMI, FL 33116 -
AMENDMENT 2014-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000439933 TERMINATED 1000000829124 DADE 2019-06-18 2029-06-26 $ 347.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000770867 TERMINATED 1000000804356 DADE 2018-11-19 2028-11-21 $ 1,383.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000770883 TERMINATED 1000000804360 DADE 2018-11-19 2038-11-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000644718 TERMINATED 1000000763673 MIAMI-DADE 2017-11-20 2027-11-22 $ 771.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-26
Amendment 2018-09-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Amendment 2014-09-29
Domestic Profit 2014-06-09
Off/Dir Resignation 2014-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610717309 2020-05-02 0455 PPP 3920 W 12 AVE, HIALEAH, FL, 33012
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33012-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State