Search icon

MICHELLE MATTHIAS INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE MATTHIAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE MATTHIAS 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000049699
FEI/EIN Number APPLIED FOR

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

Address: 1997 NE 150TH STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 116 SWEET BIRCH LN, DELAND, FL, 32724, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHIAS MICHELLE Chief Executive Officer 4621 SW 19TH ST, WEST PARK, FL, 33023
Philidor Aaliyah Manager 1594 Pates Creek Rd, Stockbridge, GA, 30281
MATTHIAS MICHELLE Agent 4621 SW 19TH ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-24 1997 NE 150TH STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2023-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-16 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 MATTHIAS, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-24
REINSTATEMENT 2023-03-10
REINSTATEMENT 2021-04-16
Domestic Profit 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031388300 2021-01-21 0455 PPP 4621 SW 19th St, West Park, FL, 33023-3313
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18594
Loan Approval Amount (current) 18594
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3313
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18986.77
Forgiveness Paid Date 2023-03-06
1299618005 2020-06-21 0455 PPP 4621 Southwest 19th Street, West Park, FL, 33023
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18595
Loan Approval Amount (current) 18595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18821.24
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State