Search icon

NEIGHBORHOOD FISH FARM AND PET STORE, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD FISH FARM AND PET STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIGHBORHOOD FISH FARM AND PET STORE, 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: 15 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: 498946
FEI/EIN Number 591660155

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

Address: 12150 S.W. 45TH STREET, MIAMI, FL, 33175
Mail Address: 12150 S.W. 45TH STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADWELL, RICHARD President 12150 S.W. 45TH ST., MIAMI, FL, 33175
BRADWELL, RICHARD Director 12150 S.W. 45TH ST., MIAMI, FL, 33175
BRADWELL, NANCY Secretary 12150 S.W. 45TH ST., MIAMI, FL, 33175
BRADWELL, NANCY Director 12150 S.W. 45TH ST., MIAMI, FL, 33175
BRADWELL, ORION Vice President 12150 S.W. 45TH ST., MIAMI, FL, 33175
BRADWELL, DESTIN Vice President 12150 S.W. 45TH ST., MIAMI, FL, 33175
BOAS, DAVID C., C.P.A. Agent DAVID C BOAS CPA PA, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051590 SUMMERLAND TROPICAL FISH FARMS EXPIRED 2011-06-02 2016-12-31 - 13955 COCONUT PALM DRIVE, HOMESTEAD, FL, 33032
G11000048859 TROPICALFISHMIAMI.COM EXPIRED 2011-05-23 2016-12-31 - 12150 SW 45 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 DAVID C BOAS CPA PA, 8532 SW 146th Ct, MIAMI, FL 33183 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 12150 S.W. 45TH STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1990-03-08 12150 S.W. 45TH STREET, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1988-09-08 BOAS, DAVID C., C.P.A. -
REINSTATEMENT 1988-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
Off/Dir Resignation 2017-12-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585117300 2020-04-29 0455 PPP 12150 SW 45 ST., Miami, FL, 33175
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19032.53
Loan Approval Amount (current) 19032.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33175-0900
Project Congressional District FL-28
Number of Employees 4
NAICS code 112511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19226.51
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State