Search icon

MIAMI CABLE CONNECTIONS, INC.

Company Details

Entity Name: MIAMI CABLE CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 1997 (28 years ago)
Document Number: P94000062288
FEI/EIN Number 650517219
Address: 14030 SW 140 ST, MIAMI, FL, 33186, US
Mail Address: 14030 SW 140 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI CABLE CONNECTIONS DEFINED BENEFIT PLAN 2009 650517219 2010-10-11 MIAMI CABLE CONNECTIONS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 221300
Sponsor’s telephone number 3052348377
Plan sponsor’s address 14030 SW 140 ST, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650517219
Plan administrator’s name MIAMI CABLE CONNECTIONS
Plan administrator’s address 14030 SW 140 ST, MIAMI, FL, 33186
Administrator’s telephone number 3052348377

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing BILL LEISER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing BILL LEISER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Leiser Bill D Agent 11521 SW 151 PL, MIAMI, FL, 33196

Vice President

Name Role Address
LIEBOLD MARK E Vice President 14030 SW 140 ST, MIAMI, FL, 33186

President

Name Role Address
Arevalo Shane D President 14030 SW 140 ST, MIAMI, FL, 33186

Chief Executive Officer

Name Role Address
Leiser Bill D Chief Executive Officer 14030 SW 140 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 Leiser, Bill D No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 11521 SW 151 PL, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 14030 SW 140 ST, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2001-05-22 14030 SW 140 ST, MIAMI, FL 33186 No data
AMENDMENT 1997-05-16 No data No data
AMENDMENT 1997-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7551287202 2020-04-28 0455 PPP 14030 SW 140 STREET, MIAMI, FL, 33186
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110409.46
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State