Search icon

EXOTIC SOUNDS, INC. - Florida Company Profile

Company Details

Entity Name: EXOTIC SOUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC SOUNDS, 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: 30 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: P00000082397
FEI/EIN Number 651069720

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

Address: 18861 S. DIXIE HIGHWAY, CUTLER BAY, FL, 33157, US
Mail Address: 18861 S. DIXIE HIGHWAY, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSEO ALBERTO President 18861 S DIXIE HIGHWAY, MIAMI, FL, 33157
ASSEO ALBERTO Secretary 18861 S DIXIE HIGHWAY, MIAMI, FL, 33157
ASSEO ALBERTO Treasurer 18861 S DIXIE HIGHWAY, MIAMI, FL, 33157
FERNANDEZ ACELA M Vice President 18861 S. DIXIE HIGHWAY, MIAMI, FL, 33157
FERNANDEZ ACELA M Director 18861 S. DIXIE HIGHWAY, MIAMI, FL, 33157
ASSEO ALBERTO Agent 18861 S. DIXIE HIGHWAY, CUTLER BAY, FL, 33157
ASSEO ALBERTO Director 18861 S DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 18861 S. DIXIE HIGHWAY, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-30 18861 S. DIXIE HIGHWAY, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 18861 S. DIXIE HIGHWAY, CUTLER BAY, FL 33157 -
AMENDMENT 2008-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000389101 TERMINATED 1000000219878 DADE 2011-06-15 2031-06-22 $ 5,004.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000112255 TERMINATED 1000000204485 DADE 2011-02-16 2031-02-23 $ 14,387.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000738291 TERMINATED 1000000178704 DADE 2010-06-28 2030-07-07 $ 3,661.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000296381 TERMINATED 1000000151679 DADE 2009-12-03 2030-02-16 $ 6,187.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002194958 LAPSED 06-13618 CA 01 (13) 11TH JUD. CIR. MIAMI-DADE FL 2009-09-02 2014-10-30 $82,161.56 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J09000677806 TERMINATED 1000000102997 26687 1867 2008-12-16 2029-02-18 $ 13,992.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000602911 TERMINATED 1000000102997 26687 1867 2008-12-16 2029-02-11 $ 13,992.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000528348 TERMINATED 1000000102997 26687 1867 2008-12-16 2029-02-04 $ 13,936.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000133615 TERMINATED 01013490007 20257 01455 2002-03-12 2007-04-05 $ 17,324.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277587309 2020-04-30 0455 PPP 18861 S DIXIE HWY, CUTLER BAY, FL, 33157-7708
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16992
Loan Approval Amount (current) 16992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-7708
Project Congressional District FL-27
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State