Search icon

PROSPERITY BAY INC. - Florida Company Profile

Company Details

Entity Name: PROSPERITY BAY 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: 28 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: F16000001468
FEI/EIN Number 344787964

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

Address: 2546 Hunters Run Way, Weston, FL, 33327, US
Mail Address: 2546 Hunters Run Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOENENWEIN LAUREN H Secretary 2546 Hunters Run Way, Weston, FL, 33327
RASOF ALAN T President 2546 Hunters Run Way, Weston, FL, 33327
SOUTH FLORIDA LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034965 PBAY PROMO EXPIRED 2016-04-06 2021-12-31 - PO BOX 85130, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 2546 Hunters Run Way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-02-11 2546 Hunters Run Way, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1920 E. HALLANDALE BEACH BLVD, SUITE 702, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-03-09 South Florida Law, PLLC -
AMENDMENT 2016-04-08 - AFFIDAVIT TO CHG OFFICER/DIRECTOS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000157861 TERMINATED 1000000883041 BROWARD 2021-04-01 2041-04-07 $ 2,692.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-03
Amendment 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102138501 2021-02-18 0455 PPP 1920 E Hallandale Beach Blvd Ste 502, Hallandale Beach, FL, 33009-4740
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4740
Project Congressional District FL-25
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5650.89
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State