Search icon

MAESTRO'S PAINTING, INC.

Company Details

Entity Name: MAESTRO'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2001 (24 years ago)
Document Number: P01000056085
FEI/EIN Number 651126686
Address: 4718 CLEVELAND ST., HOLLYWOOD, FL, 33021, US
Mail Address: 4718 CLEVELAND ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DRADA VLADIMIR Agent 4718 CLEVELAND ST, HOLLYWOOD, FL, 33021

President

Name Role Address
DRADA VLADIMIR President 4718 CLEVELAND ST, HOLLYWOOD, FL, 33021

Director

Name Role Address
DRADA VLADIMIR Director 4718 CLEVELAND ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094329 MAESTRO'S REMODELING & CUSTOM FINISH INC. ACTIVE 2018-08-23 2029-12-31 No data 4718 CLEVELAND STREET, HOLLYWOOD, FL, 33021
G11000099770 MAESTRO'S REMODELING & CUSTOM FINISH, INC. EXPIRED 2011-10-11 2016-12-31 No data 7180 LEE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 4718 CLEVELAND ST., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-04-08 4718 CLEVELAND ST., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 4718 CLEVELAND ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2005-01-28 DRADA, VLADIMIR No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619398410 2021-02-17 0455 PPS 4718 Cleveland St, Hollywood, FL, 33021-4739
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4739
Project Congressional District FL-25
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6346.92
Forgiveness Paid Date 2022-09-09
1700707401 2020-05-04 0455 PPP 4718 Cleveland St., Hollywood, FL, 33021
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6330.31
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State