Search icon

MORIAH SHINE & COLOR, INC - Florida Company Profile

Company Details

Entity Name: MORIAH SHINE & COLOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORIAH SHINE & COLOR, 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: 02 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: P14000056809
FEI/EIN Number 47-1250064

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

Address: 11211 Nw 57th Lane, DORAL, FL, 33178, US
Mail Address: 11211 NW 57th Lane Doral, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA GRATEROL JOEL President 11211 NW 57th Lane, DORAL, FL, 33178
OCHOA JOSE G Vice President 5841 SILVER SUN DRIVE, APOLLO BEACH, FL, 33572
OCHOA GRATEROL JOEL Agent 11211 NW 57th Lane, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 11211 Nw 57th Lane, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-29 11211 Nw 57th Lane, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 11211 NW 57th Lane, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-05-01 OCHOA GRATEROL, JOEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000192932 TERMINATED 1000000921056 DADE 2022-04-18 2032-04-20 $ 385.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000184287 TERMINATED 1000000884272 DADE 2021-04-15 2031-04-21 $ 1,100.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000548743 ACTIVE 1000000791543 DADE 2018-07-27 2028-08-02 $ 489.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
Amendment 2022-11-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491457410 2020-05-12 0455 PPP 11211 NW 57TH LN, DORAL, FL, 33178
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5749
Loan Approval Amount (current) 5749
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 N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5825.08
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State