Search icon

FAIRCHILD PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAIRCHILD PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2005 (21 years ago)
Date of dissolution: 15 Dec 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2023 (2 years ago)
Document Number: P05000022367
FEI/EIN Number 202992818
Address: 3326 Mary Street, Miami, FL, 33133, US
Mail Address: 2627 S. Bayshore Dr., Coconut Grove, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNCADELLA JOSE I President 2627 S. Bayshore Dr., Coconut Grove, FL, 33133
JUNCADELLA JOSE I Secretary 2627 S. Bayshore Dr., Coconut Grove, FL, 33133
JUNCADELLA JOSE I Treasurer 2627 S. Bayshore Dr., Coconut Grove, FL, 33133
WATKINS NICOLAS J E Agent 1221 BRICKELL AVENUE, SUITE 1650, MIAMI, FL, 33131
JUNCADELLA MARIA G Vice President 2627 S. Bayshore Dr., Coconut Grove, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
202992818
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000552809. CONVERSION NUMBER 900000247749
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 3326 Mary Street, Suite 301, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-01-31 3326 Mary Street, Suite 301, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-03-03 WATKINS, NICOLAS J ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 1221 BRICKELL AVENUE, SUITE 1650, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
AMENDED ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$51,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,330.45
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $51,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State