Search icon

SHOPPING & SHOPPING OF MIAMI CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
41458.00
Total Face Value Of Loan:
41458.00
Date:
2020-06-18
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:
2020-05-03
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:
41458.00
Total Face Value Of Loan:
41458.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
41458
Current Approval Amount:
41458
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State