Search icon

AROMA PAPER & JANITORIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AROMA PAPER & JANITORIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROMA PAPER & JANITORIAL SUPPLY, 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: 16 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: P01000081834
FEI/EIN Number 651135994

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

Address: 19378 SW 106 AVENUE, CUTLER BAY, FL, 33157, US
Mail Address: 19378 SW 106 AVE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PEDRO President 19378 SW 106 AVENUE, CUTLER BAY, FL, 33157
ESPANA DE PEREZ ROSA Chief Executive Officer 19378 SW 106 AVENUE, CUTLER BAY, FL, 33157
Perez Pedro Agent 19378 SW 106 AVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 19378 SW 106 AVE, CUTLER BAY, FL 33157 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Perez, Pedro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 19378 SW 106 AVENUE, CUTLER BAY, FL 33157 -
AMENDMENT 2016-04-29 - -
CHANGE OF MAILING ADDRESS 2016-04-29 19378 SW 106 AVENUE, CUTLER BAY, FL 33157 -
AMENDMENT 2006-11-09 - -

Documents

Name Date
REINSTATEMENT 2024-03-05
ANNUAL REPORT 2022-09-02
AMENDED ANNUAL REPORT 2021-12-17
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255508804 2021-04-16 0455 PPS 19378 SW 106th Ave, Cutler Bay, FL, 33157-7619
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20617
Loan Approval Amount (current) 20617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33157-7619
Project Congressional District FL-27
Number of Employees 3
NAICS code 423850
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20718.67
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State