Search icon

MASTER TAILOR CORP - Florida Company Profile

Company Details

Entity Name: MASTER TAILOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TAILOR CORP 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: 29 Mar 2022 (3 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P22000027437
FEI/EIN Number 88-2000522

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

Address: 6816 NW 179TH STREET, 102, MIAMI, FL, 33015, US
Mail Address: 6816 NW 179TH STREET, 102, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GUTIERREZ DERLY K President 6816 NW 179TH STREET, MIAMI, FL, 33015
LOPEZ GUTIERREZ DERLY K Agent 6816 NW 179TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 6816 NW 179TH STREET, 102, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-08-15 6816 NW 179TH STREET, 102, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 6816 NW 179TH STREET, 102, MIAMI, FL 33015 -
NAME CHANGE AMENDMENT 2022-06-27 MASTER TAILOR CORP -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-08-15
Name Change 2022-06-27
Domestic Profit 2022-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566567409 2020-05-09 0455 PPP 2020 W BRANDON BLVD STE 125, BRANDON, FL, 33511-3708
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3208
Loan Approval Amount (current) 3208
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 BRANDON, HILLSBOROUGH, FL, 33511-3708
Project Congressional District FL-15
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3251.68
Forgiveness Paid Date 2021-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State