Search icon

FLAGSTONE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: FLAGSTONE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: F03000000994
FEI/EIN Number 542110134

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

Address: 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
Mail Address: 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAYRAKTAR MEHMET Chairman 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
Ferhangil Ferit Vice Chairman 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
Goulet-Fusco Nathalie H Exec 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
Bayraktar Mustafa Shar 450 Alton Road #3501, Miami Beach, FL, 33139
NATHALIE H. GOULET, PA Agent 3550 Stewart Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3550 Stewart Avenue, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-01-22 NATHALIE H. GOULET, PA -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF MAILING ADDRESS 2009-10-19 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-05-17 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-10-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506897308 2020-04-30 0455 PPP 888 MacArthur Causeway, Miami, FL, 33132
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167800
Loan Approval Amount (current) 167800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33132-1000
Project Congressional District FL-24
Number of Employees 8
NAICS code 531390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169661.89
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State