Search icon

MARTIAL ARTS SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: MARTIAL ARTS SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIAL ARTS SYSTEM, 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: 22 Jul 1999 (26 years ago)
Document Number: P99000065068
FEI/EIN Number 650936399

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

Address: 8501 SW 128 ST, MIAMI, FL, 33156
Mail Address: 8501 SW 128 ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZUNA CESAR C President 8501 SW 128 ST, MIAMI, FL, 33156
OZUNA CESAR C Secretary 8501 SW 128 ST, MIAMI, FL, 33156
OZUNA CESAR C Director 8501 SW 128 ST, MIAMI, FL, 33156
OZUNA CESAR C Agent 8501 SW 128 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 8501 SW 128 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2006-04-19 8501 SW 128 ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 8501 SW 128 ST, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614287109 2020-04-13 0455 PPP 8501 SW 128 ST, MIAMI, FL, 33156-5823
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33156-5823
Project Congressional District FL-27
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56413.97
Forgiveness Paid Date 2021-03-25
4524878504 2021-02-26 0455 PPS 8501 SW 128th St, Miami, FL, 33156-5823
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46910
Loan Approval Amount (current) 46910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33156-5823
Project Congressional District FL-27
Number of Employees 3
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47347.83
Forgiveness Paid Date 2022-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State