Search icon

PARTIES BY PAT, INC. - Florida Company Profile

Company Details

Entity Name: PARTIES BY PAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTIES BY PAT, 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: 24 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: J69434
FEI/EIN Number 592801249

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

Address: 8000 NW 21 STREET, MIAMI, FL, 33122, US
Mail Address: 8000 NW 21 STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTIES BY PAT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592801249 2024-07-26 PARTIES BY PAT INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3053616010
Plan sponsor’s address 8000 NW 21ST STREET SUITE 202, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PARTIES BY PAT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592801249 2023-07-12 PARTIES BY PAT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3053616010
Plan sponsor’s address 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PARTIES BY PAT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592801249 2022-06-09 PARTIES BY PAT 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3053616010
Plan sponsor’s address 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PARTIES BY PAT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592801249 2021-06-15 PARTIES BY PAT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3053616010
Plan sponsor’s address 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTINEZ JOSE MJr. President 8000 NW 21 STREET, MIAMI, FL, 33122
MARTINEZ JOSE MJr. Agent 8000 NW 21 St., Miami, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 8000 NW 21 St., # 202, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 8000 NW 21 STREET, # 202, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-06-29 8000 NW 21 STREET, # 202, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2013-03-12 MARTINEZ, JOSE M, Jr. -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000666063 TERMINATED 1000000842287 DADE 2019-10-03 2039-10-09 $ 1,404.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001452532 TERMINATED 1000000522957 MIAMI-DADE 2013-09-12 2033-10-03 $ 11,692.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000852126 TERMINATED 1000000184600 DADE 2010-08-11 2030-08-18 $ 18,109.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000356649 TERMINATED 1000000152500 COLLIER 2009-12-10 2030-02-24 $ 638.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986778509 2021-02-24 0455 PPS 6700 Crandon Blvd, Key Biscayne, FL, 33149-3200
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154248
Loan Approval Amount (current) 154248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-3200
Project Congressional District FL-27
Number of Employees 14
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155961.87
Forgiveness Paid Date 2022-04-11
4062207304 2020-04-29 0455 PPP 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117899
Loan Approval Amount (current) 117899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 15
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119290.86
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State