Search icon

SERVILACON, CORP. - Florida Company Profile

Company Details

Entity Name: SERVILACON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVILACON, CORP. 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: 11 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: P04000140251
FEI/EIN Number 371498056

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

Address: 9595 FONTAINEBLEAU BLVD., Miami, FL, 33172, US
Mail Address: 9595 Fontainebleau Blvd., Apt. 603, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL A President 4993 SW 163rd Avenue, MIRAMAR, FL, 33027
MARTINEZ ERICK M Manager 4993 SW 163rd Avenue, MIRAMAR, FL, 33027
RIVERA GARCIA JOSE L Treasurer 7213 NW 46th Street, Miami, FL, 33166
PEREZ MIGUEL A Agent 4993 SW 163rd Avenue, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038703 SECO ACTIVE 2020-04-06 2025-12-31 - 7213 NW 46TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9595 FONTAINEBLEAU BLVD., 101, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-29 9595 FONTAINEBLEAU BLVD., 101, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-04-30 PEREZ, MIGUEL A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4993 SW 163rd Avenue, MIRAMAR, FL 33027 -
AMENDMENT 2004-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000859289 ACTIVE 1000000624699 LEON 2014-05-09 2034-08-01 $ 3,906.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609188305 2021-01-28 0455 PPP 7213, MIAMI, FL, 33166
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145957.5
Loan Approval Amount (current) 145957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166
Project Congressional District FL-25
Number of Employees 10
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State