Entity Name: | SHIMA HOME DECOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIMA HOME DECOR, 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: | 19 Oct 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | P01000104475 |
FEI/EIN Number |
651153502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 NW 56TH STREET, MIAMI, FL, 33166, US |
Mail Address: | 7200 NW 56TH STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARICHAL MERCEDES | President | 1945 S Ocean Dr, Hallandale Beach, FL, 33009 |
MARICHAL VANESSA | Vice President | 3210 SW 103 AVE, MIAMI, FL, 33165 |
MARICHAL MERCEDES | Agent | 1945 S Ocean Dr, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1945 S Ocean Dr, Apt 2510, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | MARICHAL, MERCEDES | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-20 | 7200 NW 56TH STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-07-20 | 7200 NW 56TH STREET, MIAMI, FL 33166 | - |
AMENDMENT | 2005-08-11 | - | - |
MERGER | 2005-07-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052909 |
CANCEL ADM DISS/REV | 2004-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001094052 | TERMINATED | 1000000432924 | MIAMI-DADE | 2013-06-03 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
Amendment | 2020-04-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4778817207 | 2020-04-27 | 0455 | PPP | 7200 56TH ST, MIAMI, FL, 33166-4202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State