Search icon

MIAMI POOL TECH, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI POOL TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI POOL TECH, 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: 25 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P93000075266
FEI/EIN Number 650450361

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

Address: 8493 NW 54 ST, DORAL, FL, 33166, US
Mail Address: 8493 NW 54 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS President 8493 NW 54 STREET, DORAL, FL, 33166
HERNANDEZ CARLOS Director 8493 NW 54 STREET, DORAL, FL, 33166
HERNANDEZ CARLOS Agent 8493 NW 54 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 HERNANDEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 8493 NW 54 STREET, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 8493 NW 54 ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-18 8493 NW 54 ST, DORAL, FL 33166 -
REINSTATEMENT 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
582437.00
Total Face Value Of Loan:
582437.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
582437
Current Approval Amount:
582437
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
586902.35
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624684.52
Current Approval Amount:
624684.52
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
631590.75

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 477-0270
Add Date:
2005-12-23
Operation Classification:
Private(Property)
power Units:
22
Drivers:
35
Inspections:
1
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State