Search icon

164 MALOJA HC, INC. - Florida Company Profile

Company Details

Entity Name: 164 MALOJA HC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

164 MALOJA HC, 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: 15 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P15000005125
FEI/EIN Number 47-2880640

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

Address: 3326 WEST COLUMBUS DR, TAMPA, FL, 33607, US
Mail Address: 3326 WEST COLUMBUS DR, TAMPA, FL, 33607, US
ZIP code: 33607
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384527203 2020-04-28 0455 PPP 3326 W Columbus Dr, Tampa, FL, 33607
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4292
Loan Approval Amount (current) 4292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4344.1
Forgiveness Paid Date 2021-07-14
8149088509 2021-03-09 0455 PPS 3326 W Columbus Dr, Tampa, FL, 33607-1820
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4633.32
Loan Approval Amount (current) 4633.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1820
Project Congressional District FL-14
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State