Search icon

EMPIRE PLUMBING COMPANY - Florida Company Profile

Company Details

Entity Name: EMPIRE PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE PLUMBING COMPANY 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: 29 Aug 1988 (37 years ago)
Document Number: M96881
FEI/EIN Number 650069235

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

Address: 1754 BAY ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1754 BAY ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ BARRON ATTORNEYS AT LAW Agent 901 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ELBAZ, ALBERT President 1754 BAY ROAD, MIAMI BEACH, FL, 33139
ELBAZ, ALBERT Director 1754 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 KATZ BARRON ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 1754 BAY ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-01-31 1754 BAY ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
Reg. Agent Change 2023-04-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633307300 2020-04-28 0455 PPP 1754 Bay Rd., MIAMI BEACH, FL, 33139
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175347.5
Loan Approval Amount (current) 175347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176607.66
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State