Search icon

SHOPPING & SHOPPING OF MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: SHOPPING & SHOPPING OF MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOPPING & SHOPPING OF MIAMI CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000023731
FEI/EIN Number 651080975

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

Address: 245 SE 1ST STREET, MIAMI, FL, 33131, US
Mail Address: 245 SE 1ST ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRO LEANDRO President 245 SE 1ST STREET, MIAMI, FL, 33131
pedro leandro Agent 245 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 245 SE 1ST STREET, Suite 214, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 245 SE 1ST STREET, Suite 214, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 245 SE 1ST STREET, 214, MIAMI, FL 33131 -
AMENDMENT 2016-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 pedro, leandro -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000294090 ACTIVE 135163-2023 LEE CTY CIR CT 20TH JUD CIR 2023-05-18 2028-06-23 $359,107.87 CAPYTAL.COM, 90 BROAD ST. SUITE 903, NEW YORK, NY 10004

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
Amendment 2016-08-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377998508 2021-03-05 0455 PPS 245 SE 1st St Ste 214, Miami, FL, 33131-1933
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41458
Loan Approval Amount (current) 41458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33131-1933
Project Congressional District FL-27
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State