Search icon

POOLS BY GERMAN, INC.

Company Details

Entity Name: POOLS BY GERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P00000115623
FEI/EIN Number 651065387
Address: 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157, US
Mail Address: 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON GERMAN J Agent 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157

President

Name Role Address
CALDERON GERMAN J President 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157

Secretary

Name Role Address
CALDERON GERMAN J Secretary 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
CALDERON GERMAN J Treasurer 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157

Director

Name Role Address
CALDERON GERMAN J Director 18495 S DIXIE HWY STE 170, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 18495 S DIXIE HWY STE 170, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 18495 S DIXIE HWY STE 170, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-01-14 18495 S DIXIE HWY STE 170, CUTLER BAY, FL 33157 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947427308 2020-04-30 0455 PPP 2920 SW 118 AVE, MIAMI, FL, 33175
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) 17471.2
Loan Approval Amount (current) 17471.2
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, 33175-0900
Project Congressional District FL-28
Number of Employees 5
NAICS code 236115
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 17665.32
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State