Search icon

STEWART PROPERTY UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: STEWART PROPERTY UNLIMITED, INC.
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: 24 Jul 2006 (19 years ago)
Document Number: F06000004874
FEI/EIN Number 205158852

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

Address: 17301 Biscayne Blvd, #1005, Aventura, FL, 33160, US
Mail Address: P O BOX 1438, HALLANDALE, FL, 33008-1438
ZIP code: 33160
County: Miami-Dade
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
STEWART JAMES C President 17301 Biscayne Blvd, Aventura, FL, 33160
STEWART JAMES C Chairman 17301 Biscayne Blvd, Aventura, FL, 33160
Stewart Anthony B Vice Chairman 30 Harbour Isle Drive W, Fort Pierce, FL, 34949
Stewart Anthony B Vice President 30 Harbour Isle Drive W, Fort Pierce, FL, 34949
Stewart Anthony B President 30 Harbour Isle Drive W, Fort Pierce, FL, 34949
Stewart Anthony B Secretary 30 Harbour Isle Drive W, Fort Pierce, FL, 34949
Stewart Anthony B Treasurer 30 Harbour Isle Drive W, Fort Pierce, FL, 34949
STEWART LINDA M Director 17301 Biscayne Blvd, Aventura, FL, 33160
STEWART JAMES C Agent 17301 Biscayne Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 17301 Biscayne Blvd, #1005, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 17301 Biscayne Blvd, #1005, Aventura, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584098600 2021-03-20 0455 PPS 17301 Biscayne Blvd Apt 1005, Aventura, FL, 33160-5071
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184060
Loan Approval Amount (current) 184060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-5071
Project Congressional District FL-24
Number of Employees 45
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187282.31
Forgiveness Paid Date 2023-01-05
8286037004 2020-04-08 0455 PPP PO Box 1438, HALLANDALE, FL, 33008
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172430
Loan Approval Amount (current) 172430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33008-0001
Project Congressional District FL-25
Number of Employees 39
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174877.09
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State