Search icon

SHORTY'S IV, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORTY'S IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2000 (25 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P00000046782
FEI/EIN Number 651016182
Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
Mail Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ARTURO Secretary 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
Skoric Paul Vice President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
Wallace Frederick Vice President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
GREENFIELD Christopher Agent 3773 N.E. 209 TERRACE, AVENTURA, FL, 33180
VASTURO MARK President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
MacBroom Clifford Vice President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-01 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-06-08 GREENFIELD, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3773 N.E. 209 TERRACE, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200353.00
Total Face Value Of Loan:
200353.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$280,598
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$282,476.45
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $280,596
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$200,353
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,071.1
Servicing Lender:
Pacific National Bank
Use of Proceeds:
Payroll: $166,128
Utilities: $19,600
Mortgage Interest: $7,925
Healthcare: $6700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State