Search icon

MIAMI FLOOR COVERING, INC - Florida Company Profile

Company Details

Entity Name: MIAMI FLOOR COVERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI FLOOR COVERING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000001491
FEI/EIN Number 823921431

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

Address: 1501 Corporate Dr, Boyton Beach, FL, 33426, US
Mail Address: 5200 NW 33th Ave, Ft. Lauderdale, FL, 33309, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRGADO BEATRIZ Vice President 1501 Corporate Dr, Boyton Beach, FL, 33426
Tinoco Elick E President 1501 Corporate Dr, Boyton Beach, FL, 33426
ROJA LIZ Agent 2231 SW 50TH TERRACE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028762 MFC ACTIVE 2022-02-26 2027-12-31 - 15191 SW 20TH ST, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-14 1501 Corporate Dr, 100, Boyton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1501 Corporate Dr, 100, Boyton Beach, FL 33426 -
REINSTATEMENT 2023-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 ROJA, LIZ -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000398818 ACTIVE 1000000961917 BROWARD 2023-08-16 2033-08-23 $ 1,466.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000510919 ACTIVE COCE-22-049975 BROWARD COUNTY COURT CLERK 2022-10-04 2027-11-09 $8,673.10 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J21000040042 ACTIVE 1000000874788 BROWARD 2021-01-25 2031-01-27 $ 959.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000337614 ACTIVE 2020-011427-SP-23 MIAMI-DADE COUNTY COURT CLERK 2020-09-20 2025-10-22 $5,786.70 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J20000072195 ACTIVE 1000000858054 BROWARD 2020-01-27 2030-01-29 $ 795.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-06-01
DEBIT MEMO# 041390-D 2020-01-24
REINSTATEMENT [CANCELLED] 2019-10-17
Domestic Profit 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148017801 2020-06-03 0455 PPP 1916 Weston Road, Weston, FL, 33326-3214
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3214
Project Congressional District FL-25
Number of Employees 8
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 91141.64
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State