Search icon

ROBERT'S ALUMINUM FURNITURE, INC.

Company Details

Entity Name: ROBERT'S ALUMINUM FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: J40652
FEI/EIN Number 59-2736958
Address: 5415 NW 72 AVE, MIAMI, FL 33166-4223
Mail Address: 5415 NW 72 AVE, MIAMI, FL 33166-4223
Place of Formation: FLORIDA

Agent

Name Role Address
BAILON, ROBERT Agent 5415 NW 72 AVENUE, MIAMI, FL 33166

President

Name Role Address
BAILON, ROBERT President 5415 NW 72 AVENUE, MIAMI, FL 33166

Treasurer

Name Role Address
BAILON, ROBERT Treasurer 5415 NW 72 AVENUE, MIAMI, FL 33166

General Manager

Name Role Address
BAILON, ALEXANDER General Manager 5415 NW 72 AVENUE, MIAMI, FL 33166

ES

Name Role Address
BAILON, LUZ ES 5415 NW 72 AVENUE, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-27 BAILON, ROBERT No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 5415 NW 72 AVENUE, MIAMI, FL 33166 No data
REINSTATEMENT 2011-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 5415 NW 72 AVE, MIAMI, FL 33166-4223 No data
CHANGE OF MAILING ADDRESS 2005-01-18 5415 NW 72 AVE, MIAMI, FL 33166-4223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609347 TERMINATED 1000000972609 DADE 2023-12-07 2043-12-13 $ 5,914.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365828507 2021-02-27 0455 PPS 5415 NW 72nd Ave, Miami, FL, 33166-4223
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62272
Loan Approval Amount (current) 62272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33166-4223
Project Congressional District FL-26
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62720.01
Forgiveness Paid Date 2021-11-17
7917547105 2020-04-14 0455 PPP 5415 NW 72 Ave., MIAMI, FL, 33166
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53003.47
Loan Approval Amount (current) 53003.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 337124
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53465.78
Forgiveness Paid Date 2021-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State