Search icon

NEW MIAMI SHORES PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: NEW MIAMI SHORES PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MIAMI SHORES PLUMBING 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: 14 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P15000043536
FEI/EIN Number 47-4013329

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

Address: 444 NE 100th Street, Miami Shores, FL, 33138, US
Mail Address: 444 NE 100th Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTALIK KENNETH B President 444 NE 100th Street, Miami Shores, FL, 33138
KOTALIK KENNETH B Agent 444 NE 100th Street, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 444 NE 100th Street, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 444 NE 100th Street, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-01-10 444 NE 100th Street, Miami Shores, FL 33138 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 KOTALIK, KENNETH B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-06-04 NEW MIAMI SHORES PLUMBING CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-05-06
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994058602 2021-03-20 0455 PPS 9811 NE 4th Avenue Rd, Miami Shores, FL, 33138-2438
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94381
Loan Approval Amount (current) 94381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2438
Project Congressional District FL-24
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95304.12
Forgiveness Paid Date 2022-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State