Search icon

MOAB STERILIZATION STAFFING, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOAB STERILIZATION STAFFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P18000012595
FEI/EIN Number 824351839
Address: 78 SW 7th St Suite 800, Miami, FL, 33130, US
Mail Address: 78 SW 7th St Suite 500, Miami, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604535561
State:
WASHINGTON

Key Officers & Management

Name Role Address
BOYETTE JAMES President 78 SW 7th St Suite 800, Miami, FL, 33130
Boyette Stefani Secretary 78 SW 7th St Suite 800, Miami, FL, 33130
Boyette Stefani Agent 78 SW 7th St Suite 800, Miami, FL, 33130

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEFANI BOYETTE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2412546
Trade Name:
MOAB STERILIZATION STAFFING INC

Unique Entity ID

Unique Entity ID:
KJMXYBAS58G5
CAGE Code:
8EX79
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
MOAB STERILIZATION STAFFING INC
Division Name:
MOAB STERILIZATION STAFFING, INC
Activation Date:
2024-09-05
Initial Registration Date:
2019-10-22

Form 5500 Series

Employer Identification Number (EIN):
824351839
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049950 MOAB HEALTHCARE ACTIVE 2020-05-06 2025-12-31 - 6619 SOUTH DIXIE HIGHWAY, SUITE 252, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 78 SW 7th St Suite 800, Miami, FL 33130 -
AMENDMENT 2024-04-08 - -
CHANGE OF MAILING ADDRESS 2021-04-14 78 SW 7th St Suite 800, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 78 SW 7th St Suite 500, Miami, FL 33130 -
AMENDMENT 2018-08-22 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 POWELL, WILLIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581904 TERMINATED 1000000906765 DADE 2021-11-08 2031-11-10 $ 786.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
Amendment 2018-08-22
Reg. Agent Change 2018-08-16
Domestic Profit 2018-02-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26022P0982
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-320.00
Base And Exercised Options Value:
-320.00
Base And All Options Value:
-320.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-01
Description:
TEMPORARY TRAVELING SPS TECHNICIANS - EXTEND SERVICES 3-MONTHS
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q702: TECHNICAL MEDICAL SUPPORT
Procurement Instrument Identifier:
36C26022P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-11
Description:
PERIOD OF PERFORMANCE EXTENSION - TRAVELLING SPS TECHNICIANS
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q701: SPECIALIZED MEDICAL SUPPORT
Procurement Instrument Identifier:
36C26021P0736
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-07-06
Description:
STERILE PROCESSING TECHS
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q701: SPECIALIZED MEDICAL SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
415482.65
Total Face Value Of Loan:
415482.65

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$415,482.65
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$415,482.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$419,227.69
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $415,482.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State