Search icon

IRON STRENGTH CORP

Company Details

Entity Name: IRON STRENGTH CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P15000088229
FEI/EIN Number 36-4821139
Address: 9568 SW 40TH STREET, MIAMI, FL 33165
Mail Address: 9568 SW 40TH STREET, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINEL ALVAREZ, FRANCISCO Agent 9568 SW 40TH ST, MIAMI, FL 33165

President

Name Role Address
ESPINEL ALVAREZ, FRANCISCO President 9568 SW 40TH STREET, MIAMI, FL 33165

Director

Name Role Address
ESPINEL ALVAREZ, FRANCISCO Director 9568 SW 40TH STREET, MIAMI, FL 33165
ESPINEL ALVAREZ, JUAN CARLOS Director 9568 SW 40TH STREET, MIAMI, FL 33165

Vice President

Name Role Address
ESPINEL ALVAREZ, JUAN CARLOS Vice President 9568 SW 40TH STREET, MIAMI, FL 33165

Secretary

Name Role Address
ESPINEL ALVAREZ, JUAN CARLOS Secretary 9568 SW 40TH STREET, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015139 JR ELECTRONICS ACTIVE 2023-01-31 2028-12-31 No data 9568 SW 40 TH ST, MIAMI, FL, 33165
G15000113722 J.R. ELECTRONICS INC EXPIRED 2015-11-09 2020-12-31 No data 9568 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 9568 SW 40TH ST, MIAMI, FL 33165 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 ESPINEL ALVAREZ, FRANCISCO No data
REINSTATEMENT 2017-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-24 9568 SW 40TH STREET, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 9568 SW 40TH STREET, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803657703 2020-05-01 0455 PPP 9568 SW 40TH ST,, MIAMI, FL, 33165
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-1900
Project Congressional District FL-27
Number of Employees 9
NAICS code 336320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63818.14
Forgiveness Paid Date 2021-08-24
2513768501 2021-02-20 0455 PPS 9568 SW 40th St, Miami, FL, 33165-4036
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-4036
Project Congressional District FL-27
Number of Employees 9
NAICS code 811111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48967.73
Forgiveness Paid Date 2022-02-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State