Search icon

PROFESSIONAL BUSINESS ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BUSINESS ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL BUSINESS ACCOUNTING, 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: 21 Mar 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2007 (18 years ago)
Document Number: J05348
FEI/EIN Number 592386226

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

Address: 312-A SW 12 AVENUE, MIAMI, FL, 33130
Mail Address: 312-A SW 12 AVENUE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO LAZARO G President 312-A S.W. 12 AVE., MIAMI, FL, 33130
HERRERO LAZARO G Treasurer 312-A S.W. 12 AVE., MIAMI, FL, 33130
HERRERO LAZARO G Director 312-A S.W. 12 AVE., MIAMI, FL, 33130
HERRERO AMELIA Vice President 312-A S.W. 12 AVE., MIAMI, FL, 33130
HERRERO AMELIA Secretary 312-A S.W. 12 AVE., MIAMI, FL, 33130
HERRERO AMELIA Director 312-A S.W. 12 AVE., MIAMI, FL, 33130
HERRERO LAZARO G Agent 312-A SW 12 AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 312-A SW 12 AVENUE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1998-05-22 312-A SW 12 AVENUE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1998-05-22 HERRERO, LAZARO G -
REGISTERED AGENT ADDRESS CHANGED 1998-05-22 312-A SW 12 AVENUE, MIAMI, FL 33130 -
REINSTATEMENT 1998-05-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000310076 ACTIVE 1000000823994 MIAMI-DADE 2019-04-29 2029-05-01 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000164576 ACTIVE 1000000738069 MIAMI-DADE 2017-03-17 2027-03-24 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001082060 ACTIVE 1000000698472 MIAMI-DADE 2015-10-30 2025-12-04 $ 809.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000981172 TERMINATED 1000000189803 DADE 2010-10-05 2020-10-13 $ 1,046.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000100641 TERMINATED 1000000106526 DADE 2009-12-18 2030-02-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000107323 TERMINATED 1000000110820 DADE 2009-12-18 2030-02-16 $ 752.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777507307 2020-05-02 0455 PPP 312-A SW 12TH AVE 312A, MIAMI, FL, 33130-2012
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-2012
Project Congressional District FL-27
Number of Employees 4
NAICS code 541219
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9621808804 2021-04-23 0455 PPS 312A SW 12th Ave, Miami, FL, 33130-2012
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28879
Loan Approval Amount (current) 28879.58
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2012
Project Congressional District FL-27
Number of Employees 4
NAICS code 541213
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State