Search icon

AUMAKUA, INC. - Florida Company Profile

Company Details

Entity Name: AUMAKUA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUMAKUA, 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: 22 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000124639
FEI/EIN Number 383666530

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

Address: 20410 SW 80 Avenue, Cutler Bay, FL, 33189, US
Mail Address: 20410 SW 80 Avenue, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Streeter Christopher B President 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Christopher B Vice President 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Christopher B Secretary 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Christopher B Treasurer 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Christopher B pvst 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Christopher B Agent 20410 SW 80 Avenue, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 20410 SW 80 Avenue, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-07-19 20410 SW 80 Avenue, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 20410 SW 80 Avenue, Cutler Bay, FL 33189 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Streeter, Christopher B. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-02-29 - -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120984 ACTIVE 1000000880369 DADE 2021-03-15 2031-03-17 $ 801.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000523547 TERMINATED 1000000606818 MIAMI-DADE 2014-04-11 2024-05-01 $ 806.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001740696 TERMINATED 1000000545920 MIAMI-DADE 2013-12-09 2033-12-12 $ 868.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001629139 TERMINATED 1000000549986 MIAMI-DADE 2013-10-31 2033-11-07 $ 562.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000043967 TERMINATED 007051209 2191 002056 2008-11-05 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000282086 TERMINATED 007051209 2191 002056 2008-11-05 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-07-11
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
Amendment 2012-02-29
ANNUAL REPORT 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6319527301 2020-04-30 0455 PPP 20410 SW 80TH AVE, CUTLER BAY, FL, 33189-2144
Loan Status Date 2021-12-21
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 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33189-2144
Project Congressional District FL-27
Number of Employees 3
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6343.32
Forgiveness Paid Date 2021-10-28

Date of last update: 03 May 2025

Sources: Florida Department of State