Search icon

SOUTH RAINBOW FARMS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH RAINBOW FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH RAINBOW FARMS, 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: 13 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 1998 (27 years ago)
Document Number: H16338
FEI/EIN Number 592442219

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

Mail Address: 12002 SW 128th Court, MIAMI, FL, 33186, US
Address: 20601 S W 216 ST., MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO MICHAEL J President 12002 SW 128th Court, MIAMI, FL, 33186
PALACIO MICHAEL J Director 12002 SW 128th Court, MIAMI, FL, 33186
PALACIO ANTHONY J Vice President 12002 SW 128th Court, MIAMI, FL, 33186
Regalado Alejandro J Vice President 12002 SW 128th Court, MIAMI, FL, 33186
PALACIO MICHAEL J Agent 12002 SW 128th Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-01 20601 S W 216 ST., MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 12002 SW 128th Court, Suite 106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-04-01 PALACIO, MICHAEL J -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 20601 S W 216 ST., MIAMI, FL 33170 -
REINSTATEMENT 1993-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7690706 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-02-20 2008-02-20 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient SOUTH RAINBOW FARMS INC
Recipient Name Raw INC SOUTH RAINBOW FARMS
Recipient DUNS 188765911
Recipient Address 5322 SW 89TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 33165-6750
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626349004 2021-05-23 0455 PPS 12002 SW 128th Ct Ste 106, Miami, FL, 33186-4641
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89125
Loan Approval Amount (current) 89125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 33186-4641
Project Congressional District FL-28
Number of Employees 13
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89429.51
Forgiveness Paid Date 2021-11-10
8754107308 2020-05-01 0455 PPP 20601 SW 216 STREET, MIAMI, FL, 33170
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85579
Loan Approval Amount (current) 85579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33170-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86620.02
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State