Search icon

STRUCTURE TECH CORPORATION - Florida Company Profile

Company Details

Entity Name: STRUCTURE TECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURE TECH 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: 24 Aug 1992 (33 years ago)
Document Number: V60044
FEI/EIN Number 650353132

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

Address: 13275 SW 136 ST. SUITE, 27, MIAMI, FL, 33186, US
Mail Address: 13275 SW 136 ST. SUITE, 27, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA, ORLANDO President 13275 SW 136 ST. SUITE, 27, MIAMI, FL, 33186
MEDINA, ORLANDO L. Agent 13275 SW 136 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-28 13275 SW 136 ST. SUITE, 27, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-11-28 13275 SW 136 ST. SUITE, 27, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 13275 SW 136 ST, SUITE 27, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135088706 2021-03-31 0455 PPS 13275 SW 136th St Unit 27, Miami, FL, 33186-8005
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165225
Loan Approval Amount (current) 165225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33186-8005
Project Congressional District FL-28
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166505.49
Forgiveness Paid Date 2022-01-18
9053417102 2020-04-15 0455 PPP 13275 SW 136 STREET UNIT 27, MIAMI, FL, 33186-5824
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165224
Loan Approval Amount (current) 165224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33186-5824
Project Congressional District FL-28
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167137.84
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State