Search icon

PROFESSIONAL SERVICES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL SERVICES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL SERVICES MANAGEMENT, 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: 23 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: P04000121668
FEI/EIN Number 201530696

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

Address: 7033 SW 47 STREET, MIAMI, FL, 33155, US
Mail Address: 7033 SW 47 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ANA President 7033 SW 47 STREET, MIAMI, FL, 33155
BLANCO ANA Director 7033 SW 47 STREET, MIAMI, FL, 33155
Blanco G. Bill Vice President 7033 SW 47 STREET, MIAMI, FL, 33155
BLANCO G. BILL Vice President 7033 SW 47 STREET, MIAMI, FL, 33155
BLANCO G. BILL Director 7033 SW 47 STREET, MIAMI, FL, 33155
Blanco G. B Agent 7033 SW 47 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043572 QUALITY SUPPLIES AND DISTRIBUTION ACTIVE 2023-04-05 2028-12-31 - 7033 SW 47TH STREET, MIAMI, FL, 33155
G22000040262 THE FACILITIES PROS ACTIVE 2022-03-29 2027-12-31 - 8206 NW 14TH ST, DORAL, FL, 33126
G17000040010 PSM FACILITY SOLUTIONS ACTIVE 2017-04-12 2027-12-31 - 7033 S.W. 47TH STREET, MIAMI, FL, 33155
G11000093119 QUALITY SUPPLIES & DISTRIBUTION EXPIRED 2011-09-20 2016-12-31 - 8222 NW 14 ST, DORAL, FL, 33126
G10000111331 SMART PROMOTIONS! EXPIRED 2010-12-07 2015-12-31 - 7925 NW 12 STREET, SUITE 306, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 7033 SW 47 STREET, MIAMI, FL 33155 -
AMENDMENT 2018-12-28 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 Blanco, G. Bill -
AMENDMENT 2013-07-03 - -
MERGER 2012-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000121357

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-26
Amendment 2018-12-28
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874587102 2020-04-11 0455 PPP 8206 NW 14 Street, MIAMI, FL, 33126-1502
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 108600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-1502
Project Congressional District FL-26
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109384.33
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State