Search icon

MARANATA CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: MARANATA CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARANATA CONSTRUCTION CORPORATION 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: 19 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: V22979
FEI/EIN Number 650331954

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

Address: 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL, 33126, US
Mail Address: 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soriano Gisela Director 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL, 33126
Soriano Ismael Jr. Director 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL, 33126
Soriano Yismel Director 346 N.W.57TH AVE., SUITE# J-11, MIAMI, FL, 33126
SORIANO, ISMAEL President 346 N.W. 57TH AVE., SUITE # J-11, MIAMI, FL, 33126
SORIANO, ISMAEL Director 346 N.W. 57TH AVE., SUITE # J-11, MIAMI, FL, 33126
SORIANO, ISMAEL Agent 346 N.W. 57TH AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-02-19 MARANATA CONSTRUCTION CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-04-29 346 N.W. 57TH AVE., SUITE #J-11, MIAMI, FL 33126 -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
Name Change 2019-02-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596948408 2021-02-05 0455 PPS 346 NW 57th Ave Apt J11, Miami, FL, 33126-4870
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45252.08
Loan Approval Amount (current) 45252.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-4870
Project Congressional District FL-27
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45499.71
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State