Search icon

MTC AMERICA. INC - Florida Company Profile

Company Details

Entity Name: MTC AMERICA. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTC AMERICA. 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: 18 Aug 2017 (8 years ago)
Document Number: P17000069605
FEI/EIN Number 82-2527784

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

Address: 5228 NW 163rd ST, Miami Gardens, FL, 33014, US
Mail Address: 5228 NW 163rd ST, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIES RAAFAT President 20381 NE 30TH AVE 112, AVENTURA, FL, 33180
BOLIES RAAFAT Agent 20381 NE 30TH AVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030545 MTC AMERICA SHUTTERS ACTIVE 2020-03-10 2025-12-31 - 6135 NW 167TH ST, STE E5, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5228 NW 163rd ST, Miami Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-29 5228 NW 163rd ST, Miami Gardens, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-10
Domestic Profit 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834017703 2020-05-01 0455 PPP 6135 NW 167th St,E5, Hialeah, FL, 33015
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13840.05
Loan Approval Amount (current) 13840.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5167257309 2020-04-30 0455 PPP 20381 NE 30TH AVE APT 112, MIAMI, FL, 33180-1521
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13690
Loan Approval Amount (current) 13690
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1521
Project Congressional District FL-24
Number of Employees 5
NAICS code 238190
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 13858.41
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State