Search icon

MIKE HENRY, INC. - Florida Company Profile

Company Details

Entity Name: MIKE HENRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE HENRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000045145
FEI/EIN Number 650754240

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

Address: 15009 SW 13 CT, SUNRISE, FL, 33326
Mail Address: 15009 SW 13 CT, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY MICHAEL G Director 15009 SW 13 CT, SUNRISE, FL, 33326
HENRY MICHAEL G Agent 15009 SW 13 CT, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-07 HENRY, MICHAEL G -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 15009 SW 13 CT, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2001-03-15 15009 SW 13 CT, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-15 15009 SW 13 CT, SUNRISE, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000023951 TERMINATED 004065909 38294 000881 2008-09-19 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000256940 TERMINATED 004065909 38294 000881 2008-09-19 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000288497 TERMINATED 007071296 44545 000135 2008-09-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000257658 TERMINATED 004118814 39036 001135 2008-09-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000048545 TERMINATED 007071296 44545 000135 2008-09-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000258169 TERMINATED 005013811 39605 000458 2008-09-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000025089 TERMINATED 005013811 39605 000458 2008-09-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000024595 TERMINATED 004118814 39036 001135 2008-09-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569288409 2021-02-10 0455 PPS 794 NW 116th St, Miami, FL, 33168-2311
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2311
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20664.45
Forgiveness Paid Date 2022-05-04
5444618109 2020-07-19 0455 PPP 794 Northwest 116th Street, Miami, FL, 33168-2311
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33168-2311
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20349.59
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State