Search icon

MBT HVAC SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MBT HVAC SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBT HVAC SERVICES, 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: 01 Jul 2016 (9 years ago)
Document Number: P16000056725
FEI/EIN Number 81-3205141

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

Address: 10893 NW 17TH ST, MIAMI, FL, 33172, US
Mail Address: 12425 SW 120 AVE, MIAMI, FL, 33186, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ MAYKEL President 12425 SW 120 AVE, MIAMI, FL, 33186
VAULT TAX SERVICE CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 10893 NW 17TH ST, UNIT 125, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-01-29 VAULT TAX SERVICE CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1414 NW 107 ave, 103, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-10-15 10893 NW 17TH ST, UNIT 125, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4095808408 2021-02-06 0455 PPS 12425 SW 120th Ave, Miami, FL, 33186-5175
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7850
Loan Approval Amount (current) 7850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-5175
Project Congressional District FL-28
Number of Employees 2
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7886.35
Forgiveness Paid Date 2021-07-28
5706257701 2020-05-01 0455 PPP 12425 SW 120TH AVE, MIAMI, FL, 33186-5175
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7850
Loan Approval Amount (current) 7850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-5175
Project Congressional District FL-28
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7924.2
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State