Search icon

MARTINSON MICA WOOD PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MARTINSON MICA WOOD PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINSON MICA WOOD PRODUCTS, 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: 15 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P94000029488
FEI/EIN Number 650486577

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

Address: 15281 NW 33 PL, OPA LOCKA, FL, 33054, US
Mail Address: 15281 NW 33 PL, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL REY MARTIN J Director 15281 NW 33 PL, MIAMI GARDENS, FL, 33054
DEL REY MARILYN Vice President 15281 NW 33 PL, MIAMI GARDENS, FL, 33054
DEL REY MARTIN Agent 15281 NW 33 PL, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 - -
CHANGE OF MAILING ADDRESS 2021-10-21 15281 NW 33 PL, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 15281 NW 33 PL, MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 15281 NW 33 PL, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 DEL REY, MARTIN -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851167300 2020-05-03 0455 PPP 15281 NW 33RD PL, OPA LOCKA, FL, 33054-2443
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10184
Loan Approval Amount (current) 10184
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 OPA LOCKA, MIAMI-DADE, FL, 33054-2443
Project Congressional District FL-24
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10270.22
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State