Search icon

164 MALOJA HC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 164 MALOJA HC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2015 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P15000005125
FEI/EIN Number 47-2880640
Address: 3326 WEST COLUMBUS DR, TAMPA, FL, 33607, US
Mail Address: 3326 WEST COLUMBUS DR, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARCELO D President 3326 WEST COLUMBUS DR, TAMPA, FL, 33607
SUAREZ MARCELO D Agent 3326 WEST COLUMBUS DR, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027824 ULTRA PAWN & LOAN EXPIRED 2015-03-17 2020-12-31 - 3115 WEST COLUMBUS DR, STE 106, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 SUAREZ, MARCELO D -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3326 WEST COLUMBUS DR, TAMPA, FL 33607 -
AMENDMENT 2018-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3326 WEST COLUMBUS DR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-03-12 3326 WEST COLUMBUS DR, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444129 TERMINATED 1000000899539 HILLSBOROU 2021-08-23 2041-09-01 $ 6,004.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-21
Amendment 2018-03-12
ANNUAL REPORT 2017-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4633.32
Total Face Value Of Loan:
4633.32
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4292.00
Total Face Value Of Loan:
4292.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,292
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,292
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,344.1
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $4,292
Jobs Reported:
3
Initial Approval Amount:
$4,633.32
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,633.32
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $4,629.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State