Search icon

MIAMI WOOD RENEWAL INC. - Florida Company Profile

Company Details

Entity Name: MIAMI WOOD RENEWAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI WOOD RENEWAL 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: 21 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P15000077457
FEI/EIN Number 47-5114236

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

Address: 10124 SW 130TH TERRACE, MIAMI, FL, 33176
Mail Address: 10124 SW 130TH TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSER ANDREW President 10124 SW 130TH TERRACE, MIAMI, FL, 33176
HESSER ANDREW Secretary 10124 SW 130TH TERRACE, MIAMI, FL, 33176
HESSER ANDREW Treasurer 10124 SW 130TH TERRACE, MIAMI, FL, 33176
HESSER ANDREW Director 10124 SW 130TH TERRACE, MIAMI, FL, 33176
HESSER BLAKE S Secretary 10124 SW 130TH TERRACE, MIAMI, FL, 33176
Hesser Andrew M Agent 10124 SW 130TH TERRACE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116694 N-HANCE OF PINECREST EXPIRED 2015-11-17 2020-12-31 - 13611 S. DIXIE HWY. #109-419, MIAMI, FL, 33176
G15000116175 N-HANCE OF PINCREST EXPIRED 2015-11-16 2020-12-31 - 13611 S. DIXIE HWY. #109-419, MIAMI, FL, 33176
G15000105866 NHANCE OF MIAMI EXPIRED 2015-10-16 2020-12-31 - 13611 S. DIXIE HWY. #109-419, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 Hesser, Andrew M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10124 SW 130TH TERRACE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
Amendment 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442957308 2020-04-29 0455 PPP 10124 SW 130 Terrace, Miami, FL, 33176
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3801.67
Loan Approval Amount (current) 3801.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3832.92
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State