Search icon

JOSE ARIAS CORP - Florida Company Profile

Company Details

Entity Name: JOSE ARIAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ARIAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000012765
FEI/EIN Number 202285040

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

Address: 5342 S.W. 154 PLACE, MIAMI, FL, 33185
Mail Address: 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JOSE President 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Vice President 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Secretary 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Treasurer 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Agent 5342 S.W. 154 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-10 5342 S.W. 154 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-12-10 5342 S.W. 154 PLACE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 5342 S.W. 154 PLACE, MIAMI, FL 33185 -

Court Cases

Title Case Number Docket Date Status
JOSE ARIAS VS HSBC BANK 3D2016-2711 2016-12-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20429

Parties

Name JOSE ARIAS CORP
Role Appellant
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Jonathan I. Meisels, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 7, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE ARIAS

Documents

Name Date
REINSTATEMENT 2009-12-21
ANNUAL REPORT 2008-06-11
REINSTATEMENT 2007-12-10
ANNUAL REPORT 2006-07-12
Domestic Profit 2005-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1849698209 2020-07-31 0455 PPP 1622 Marsh Wood Drive, Seffner, FL, 33584-4848
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Seffner, HILLSBOROUGH, FL, 33584-4848
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20682.79
Forgiveness Paid Date 2021-06-24
4751938803 2021-04-16 0455 PPP 1515 Southbury Dr, Kindred, FL, 34744-6260
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4181
Loan Approval Amount (current) 4181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kindred, OSCEOLA, FL, 34744-6260
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4196.01
Forgiveness Paid Date 2021-08-26
4361159000 2021-05-20 0455 PPP 698 NE 1st Ave, Miami, FL, 33132-1805
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1805
Project Congressional District FL-27
Number of Employees 1
NAICS code 333999
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.23
Forgiveness Paid Date 2021-10-04
3854758501 2021-02-24 0455 PPS 27025 SW 142 ST, 27025 SW 142 ST, FL, 33032-7532
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2797
Loan Approval Amount (current) 2797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address 27025 SW 142 ST, MIAMI-DADE, FL, 33032-7532
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2807.19
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State