Search icon

ADIMATIONS, INC.

Company Details

Entity Name: ADIMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P00000022004
FEI/EIN Number 650986206
Address: 12141 S.W. 114 PLACE, MIAMI, FL, 33176, US
Mail Address: 12141 S.W. 114 PLACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS VICTORIA T Agent 8500 sw 122 st, MIAMI, FL, 33156

President

Name Role Address
STEVENS VICTORIA T President 8500 SW 122 STREET, MIAMI, FL, 33156

Secretary

Name Role Address
STEVENS VICTORIA T Secretary 8500 SW 122 STREET, MIAMI, FL, 33156

Director

Name Role Address
STEVENS VICTORIA T Director 8500 SW 122 STREET, MIAMI, FL, 33156
NAVARRETE CHRISTOPHER Director 8500 SW 122ST, MIAMI, FL, 33156

Vice President

Name Role Address
NAVARRETE CHRISTOPHER Vice President 8500 SW 122ST, MIAMI, FL, 33156

Treasurer

Name Role Address
NAVARRETE CHRISTOPHER Treasurer 8500 SW 122ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315900402 ADIMATIONS IMAGING SOLUTIONS EXPIRED 2008-11-10 2013-12-31 No data 8500 SW 122 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 8500 sw 122 st, MIAMI, FL 33156 No data
REINSTATEMENT 2011-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 12141 S.W. 114 PLACE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2009-04-20 12141 S.W. 114 PLACE, MIAMI, FL 33176 No data
AMENDMENT 2003-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
Amendment 2021-03-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501027103 2020-04-15 0455 PPP 12141 SW 114 PL, MIAMI, FL, 33176
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17133
Loan Approval Amount (current) 17133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17330.98
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State