Search icon

THE SECOND HOUSE CORP. - Florida Company Profile

Company Details

Entity Name: THE SECOND HOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SECOND HOUSE CORP. 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: 19 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: M68984
FEI/EIN Number 650043196

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

Address: 3901 SW 99 AVE., MIAMI,, FL, 33165, US
Mail Address: 3901 SW 99 AVE., MIAMI,, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMUY FRANCISCO T Treasurer 3901 SW 99 AVE., MIAMI,, FL, 33165
PERMUY GUILLERMO J President 3901 SW 99 AVE., MIAMI,, FL, 33165
PERMUY FRANCISCO J Agent 8259 N.W. 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-04-12 - -
CHANGE OF MAILING ADDRESS 2009-02-05 3901 SW 99 AVE., MIAMI,, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-02-05 PERMUY, FRANCISCO J -
NAME CHANGE AMENDMENT 2008-01-23 THE SECOND HOUSE CORP. -
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 3901 SW 99 AVE., MIAMI,, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970627406 2020-05-06 0455 PPP 3901 99TH AVE, MIAMI, FL, 33165-3909
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143900
Loan Approval Amount (current) 143900
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 MIAMI, MIAMI-DADE, FL, 33165-3909
Project Congressional District FL-27
Number of Employees 37
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145630.8
Forgiveness Paid Date 2021-07-21
1654778503 2021-02-19 0455 PPS 3901 SW 99th Ave, Miami, FL, 33165-3909
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143890
Loan Approval Amount (current) 143890
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-3909
Project Congressional District FL-27
Number of Employees 37
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146503.67
Forgiveness Paid Date 2022-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State