Search icon

MOAB STERILIZATION STAFFING, INC - Florida Company Profile

Company Details

Entity Name: MOAB STERILIZATION STAFFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOAB STERILIZATION STAFFING, 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: 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

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

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
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOAB STERILIZATION STAFFING 401(K) PLAN 2021 824351839 2022-06-02 MOAB STERILIZATION STAFFING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 7864597434
Plan sponsor’s address 78 SW 7TH ST STE 800, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOYETTE JAMES President 78 SW 7th St Suite 800, Miami, FL, 33130
BOYETTE JAMES Director 78 SW 7th St Suite 800, Miami, FL, 33130
FLOWERS STEPHEN A Secretary 3128 CORAL WAY, MIAMI, FL, 33145
FLOWERS STEPHEN A Director 3128 CORAL WAY, MIAMI, FL, 33145
POWELL WILLIAM Agent 78 SW 7th St Suite 500, Miami, FL, 33130

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C26022P0982 2022-09-01 2023-04-21 2023-04-21
Unique Award Key CONT_AWD_36C26022P0982_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 397360.00
Current Award Amount 397360.00
Potential Award Amount 397360.00

Description

Title TEMPORARY TRAVELING SPS TECHNICIANS - EXTEND SERVICES 3-MONTHS
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q702: TECHNICAL MEDICAL SUPPORT

Recipient Details

Recipient MOAB STERILIZATION STAFFING, INC
UEI KJMXYBAS58G5
Recipient Address UNITED STATES, 6380 SW 144TH ST, CORAL GABLES, MIAMI-DADE, FLORIDA, 331581828

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843067205 2020-04-16 0455 PPP 6380 SW 144 STREET, MIAMI, FL, 33158
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415482.65
Loan Approval Amount (current) 415482.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33158-1000
Project Congressional District FL-27
Number of Employees 100
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 419227.69
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State