Search icon

ALISA BLOCK, ARCHITECT, P.A. - Florida Company Profile

Company Details

Entity Name: ALISA BLOCK, ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALISA BLOCK, ARCHITECT, P.A. 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: 17 Oct 2002 (22 years ago)
Document Number: P02000112338
FEI/EIN Number 371449343

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

Address: 7260 SW 54 AVE, MIAMI, FL, 33143, US
Mail Address: 7260 SW 54 AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELANIE CHERDACK C/O VENABLE LLP Agent 100 SE 2ND ST., MIAMI, FL, 33131
BLOCK ALISA Director 7260 S.W. 54 AVE., MIAMI, FL, 33143
BLOCK ALISA President 7260 S.W. 54 AVE., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 7260 SW 54 AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-07-25 7260 SW 54 AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-07-25 MELANIE CHERDACK C/O VENABLE LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 100 SE 2ND ST., SUITE 4400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Reg. Agent Change 2023-07-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485028702 2021-04-08 0455 PPP 7260 SW 54th Ave, Miami, FL, 33143-5702
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14543.33
Loan Approval Amount (current) 14543.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-5702
Project Congressional District FL-27
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14576.46
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State