Search icon

ABSOLUT FINANCIAL RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUT FINANCIAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUT FINANCIAL RESOURCES, 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: 27 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: K68539
FEI/EIN Number 650104783

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

Address: 7600 Red Road, SOUTH MIAMI, FL, 33143, US
Mail Address: 7600 Red Road, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guillen Celia LVP Vice President 9830 sw 77 avenue, MIAMI, FL, 33156
GUILLEN JOSE L Agent 9830 SW 77 Ave, MIAMI, FL, 33156
GUILLEN, JOSE L., JR. President 8291 SW 172 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 7600 Red Road, Ste 110, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-06-28 7600 Red Road, Ste 110, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 GUILLEN, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 9830 SW 77 Ave, Suite 130, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000126191 TERMINATED 1000000814701 MIAMI-DADE 2019-02-12 2029-02-20 $ 321.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608407303 2020-04-29 0455 PPP 9830 SOUTHWEST 77TH AVENUE SUITE 130, MIAMI, FL, 33156
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17612.29
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State