Search icon

MICHAEL LOVELADY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL LOVELADY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1992 (33 years ago)
Date of dissolution: 22 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (a year ago)
Document Number: P92000011887
FEI/EIN Number 650374403
Address: 5950 SW 33 Street, MIAMI, FL, 33155, US
Mail Address: 5950 SW 33 Street, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELADY MICHAEL President 5950 SW 33 Street, MIAMI, FL, 33155
LOVELADY MICHAEL Director 5950 SW 33 Street, MIAMI, FL, 33155
LOVELADY YVONNE Vice President 5950 SW 33 Street, MIAMI, FL, 33155
LOVELADY YVONNE Secretary 5950 SW 33 Street, MIAMI, FL, 33155
LOVELADY MICHAEL Agent 5950 SW 33 Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92358900013 LOVELADY SIGNS ACTIVE 1992-12-23 2027-12-31 - 3357 NW 154 TERRACE, MIAMI, FL, 33054, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 5950 SW 33 Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-02-19 5950 SW 33 Street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 5950 SW 33 Street, MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2024-08-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
M2000211P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3402.56
Base And Exercised Options Value:
3402.56
Base And All Options Value:
3402.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-23
Description:
MARINE CORPS FORCES SOUTH BRONZE HEADING
Naics Code:
331525: COPPER FOUNDRIES (EXCEPT DIE-CASTING)
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
24260.00
Total Face Value Of Loan:
24260.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,260
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,513.9
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $24,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State