Search icon

AREA STONES, INC. - Florida Company Profile

Company Details

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

AREA STONES, 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: 11 Jan 2005 (20 years ago)
Document Number: P05000005015
FEI/EIN Number 202425078

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

Address: 1749 NE Miami Court, Miami, FL, 33132, US
Mail Address: 1749 NE Miami Court, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ LUIS G Director 1749 NE Miami Court, Miami, FL, 33132
VASQUEZ LUIS G President 1749 NE Miami Court, Miami, FL, 33132
VASQUEZ LUIS G Secretary 1749 NE Miami Court, Miami, FL, 33132
VASQUEZ LUIS G Agent 1749 NE Miami Court, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086922 BAKAN RECORDS ACTIVE 2023-07-25 2028-12-31 - 1749 NE MIAMI COURT, LOFT 303, MIAMI, FL, 33132
G11000077645 CALACATTA USA EXPIRED 2011-08-04 2016-12-31 - 10780 NW 138TH ST, UNIT 6, HIALEAH GARDENS, FL, 33018
G08351900171 AREA STONE EXPIRED 2008-12-16 2013-12-31 - 10857 NW 29 STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1749 NE Miami Court, Unit 303, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-22 1749 NE Miami Court, Unit 303, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1749 NE Miami Court, Unit 303, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786187908 2020-06-20 0455 PPP 2549 SW 82 Ave, Miramar, FL, 33025-2994
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40529
Loan Approval Amount (current) 40529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2994
Project Congressional District FL-24
Number of Employees 8
NAICS code 238190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State