Search icon

IRON OAK DEFENSE, INC - Florida Company Profile

Company Details

Entity Name: IRON OAK DEFENSE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

IRON OAK DEFENSE, 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: 14 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: P16000098732
FEI/EIN Number 81-4818613

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

Address: 8850 NW 13 TR, SUITE 104, MIAMI, FL 33172
Mail Address: 8850 NW 13 TR, SUITE 104, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINITSKY, KEVIN Agent 8850 NW 13 TR, SUITE 104, MIAMI, FL 33172
VINITSKY, KEVIN President 8850 NW 13 TR #104, MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054083 IO VOIP ACTIVE 2023-04-28 2028-12-31 - 8850 NW 13 TER, UNIT 104, DORAL, FL, 33172
G17000037696 LOGIX NETWORKS ACTIVE 2017-04-08 2027-12-31 - 8850 NW 13 TR #104, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-23 - -
REGISTERED AGENT NAME CHANGED 2016-12-23 VINITSKY, KEVIN -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
Amendment 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5546167709 2020-05-01 0455 PPP 8850 NW 13TH TER UNIT 104, DORAL, FL, 33172-3012
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
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 DORAL, MIAMI-DADE, FL, 33172-3012
Project Congressional District FL-26
Number of Employees 2
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7142.73
Forgiveness Paid Date 2021-03-11
6714798504 2021-03-04 0455 PPS 8850 NW 13th Ter Unit 104, Doral, FL, 33172-3012
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
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 Doral, MIAMI-DADE, FL, 33172-3012
Project Congressional District FL-26
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7126.82
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State