Search icon

FINE FINISHED DOORS, INC - Florida Company Profile

Company Details

Entity Name: FINE FINISHED DOORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE FINISHED DOORS, 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: 30 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P04000070588
FEI/EIN Number 562455918

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

Address: 10590 SW 184 TERRACE, CUTLER BAY, FL, 33157, US
Mail Address: 10590 SW 184 TERRACE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAVID President 16370 SW 153 CT, MIAMI, FL, 33187
PEREZ DAVID Agent 16370 SW 153 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 16370 SW 153 CT, MIAMI, FL 33187 -
NAME CHANGE AMENDMENT 2019-05-20 FINE FINISHED DOORS, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 10590 SW 184 TERRACE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-08-10 10590 SW 184 TERRACE, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
Name Change 2019-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025377200 2020-04-27 0455 PPP 10550 SW 184th Ter, CUTLER BAY, FL, 33157-6760
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14715
Loan Approval Amount (current) 14715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-6760
Project Congressional District FL-27
Number of Employees 5
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14908.75
Forgiveness Paid Date 2021-08-18
5811918304 2021-01-25 0455 PPS 10590 SW 184th Ter, Cutler Bay, FL, 33157-6760
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20129.37
Loan Approval Amount (current) 20129.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6760
Project Congressional District FL-27
Number of Employees 4
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20340.17
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State