Search icon

MOLDS AND PLASTIC MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: MOLDS AND PLASTIC MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLDS AND PLASTIC MACHINERY, 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: 23 Sep 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2004 (20 years ago)
Document Number: P96000078727
FEI/EIN Number 650698181

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

Address: 13180 N. Bayshore Drive, North Miami, FL, 33181, US
Mail Address: 13180 N. Bayshore Drive, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHNATHAN Director 13180 N. Bayshore Drive, North Miami, FL, 33181
MILLER BRUCE President 13180 N. Bayshore Drive, North Miami, FL, 33181
MILLER CONSUELO Secretary 13180 N. Bayshore Drive, North Miami, FL, 33181
MILLER BRUCE Director 13180 N. Bayshore Drive, North Miami, FL, 33181
Miller Jessica M Vice President 13180 N. Bayshore Drive, North Miami, FL, 33181
CURTIS MIKE D Agent 14160 Palmetto Frontage Rd., Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 14160 Palmetto Frontage Rd., Suite 190, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 13180 N. Bayshore Drive, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-01-26 13180 N. Bayshore Drive, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-01-26 CURTIS, MIKE D -
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3975585005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MOLDS & PLASTIC MACHINERY INC.
Recipient Name Raw MOLDS & PLASTIC MACHINERY INC.
Recipient DUNS 967037334
Recipient Address 13145 NW 47TH AVENUE, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 407000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952198300 2021-01-27 0455 PPS 13145 NW 47th Ave, Opa Locka, FL, 33054-4309
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33054-4309
Project Congressional District FL-24
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16834.52
Forgiveness Paid Date 2021-12-06
8056427106 2020-04-15 0455 PPP 13145 Northwest 47th Avenue, Opa-locka, FL, 33054
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33054-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22386.12
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State