Search icon

NAMCO TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: NAMCO TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NAMCO TECHNOLOGIES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P16000089824
FEI/EIN Number 81-4372446

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

Address: 337 Alcazar Ave, Suite 1B, Coral Gables, FL 33134
Mail Address: 337 Alcazar Ave, Suite 1B, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAT, CRISTINA Agent 337 Alcazar Ave, Suite 1B, Coral Gables, FL 33134
MORAT, CRISTINA President 337 Alcazar Ave, Suite 1B Coral Gables, FL 33134
MORAT, CRISTINA Secretary 337 Alcazar Ave, Suite 1B Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 337 Alcazar Ave, Suite 1B, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-25 337 Alcazar Ave, Suite 1B, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 337 Alcazar Ave, Suite 1B, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
Amendment 2022-06-03
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371958407 2021-02-16 0455 PPP 7440 SW 50th Ter Ste 104A, Miami, FL, 33155-4413
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33155-4413
Project Congressional District FL-27
Number of Employees 2
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41941.75
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State