Search icon

NET TEMP, CORP. - Florida Company Profile

Company Details

Entity Name: NET TEMP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NET TEMP, CORP. 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: 24 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: P98000037426
FEI/EIN Number 650831538

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

Address: 8325 NW 56th ST, MIAMI, FL, 33166, US
Mail Address: 8325 NW 56th ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTTER HERNANDEZ Chief Financial Officer 1941 SW 19th Ave, MIAMI, FL, 33145
Molina-Rivas Janette President 8325 NW 56th ST, MIAMI, FL, 33166
Molina-Rivas Janette Agent 8325 NW 56th ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-21 Molina-Rivas, Janette -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 8325 NW 56th ST, Unit 3, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-01-13 8325 NW 56th ST, Unit 3, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8325 NW 56th ST, Unit 3, MIAMI, FL 33166 -
AMENDMENT 2010-10-19 - -
AMENDMENT 2002-10-31 - -
AMENDMENT 2002-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28006.20
Total Face Value Of Loan:
28006.20
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
882300.00
Total Face Value Of Loan:
882300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28006.2
Current Approval Amount:
28006.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28262.92

Date of last update: 02 May 2025

Sources: Florida Department of State