Search icon

R & P CARPET, INC. - Florida Company Profile

Company Details

Entity Name: R & P CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & P CARPET, 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: 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: 21 Mar 2002 (23 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: P02000031875
FEI/EIN Number 820540432

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

Address: 4170 W 19TH AVE, MIAMI, FL, 33012, US
Mail Address: 4170 W 19TH AVE, MIAMI, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA ROBERLANDO President 4170 W 19TH AVE, Hialeah, FL, 33012
PADILLA LEYSET Vice President 4170 W 19TH AVE, Hialeah, FL, 33012
PADILLA ROBERLANDO Agent 4170 W 19TH AVE, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 4170 W 19TH AVE, MIAMI, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 4170 W 19TH AVE, MIAMI, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-01-10 4170 W 19TH AVE, MIAMI, FL 33012 -
AMENDMENT 2020-03-23 - -
AMENDMENT 2012-08-07 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
Amendment 2020-03-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4596765005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R & P CARPET, INC.
Recipient Name Raw R & P CARPET, INC.
Recipient Address 8944 NW 164TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 33018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858108505 2021-03-10 0455 PPS 8944 NW 164th St, Hialeah, FL, 33018-6187
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6187
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2644.87
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State