Search icon

CASTILLO BUILDING MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CASTILLO BUILDING MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTILLO BUILDING 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: 24 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2007 (18 years ago)
Document Number: P05000012529
FEI/EIN Number 202399121

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

Address: 14101 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 14101 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO EVANGELINA President 14101 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014
CASTILLO FRANK Jr. Vice President 14101 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014
RSV TAX & ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 14101 LAKE SARANAC AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-04-28 14101 LAKE SARANAC AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-04-28 RSV TAX & ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 385 W 49 ST, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268108207 2020-08-07 0455 PPP 14101 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014-3060
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3990
Loan Approval Amount (current) 3990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-3060
Project Congressional District FL-26
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4033.4
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State