Search icon

FLORIDA PROPERTY MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PROPERTY MANAGEMENT SOLUTIONS, 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: 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 16 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: P05000043016
FEI/EIN Number 202541568

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

Address: 13565 SW 114TH TER, MIAMI, FL, 33186
Mail Address: 13565 SW 114TH TER, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ALEXANDER J President 13565 SW 114TH TER, MIAMI, FL, 33186
ALONSO ALEXANDER J Agent 13565 SW 114TH TER, MIAMI, FL, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 13565 SW 114TH TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-01-24 13565 SW 114TH TER, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 13565 SW 114TH TER, MIAMI, FL, FL 33186 -
AMENDMENT AND NAME CHANGE 2006-03-20 FLORIDA PROPERTY MANAGEMENT SOLUTIONS, INC. -

Documents

Name Date
Voluntary Dissolution 2008-01-16
ANNUAL REPORT 2007-01-24
Amendment and Name Change 2006-03-20
ANNUAL REPORT 2006-01-31
Domestic Profit 2005-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5712387200 2020-04-27 0455 PPP 12964 133RD CT, MIAMI, FL, 33186
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52107
Loan Approval Amount (current) 52107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33186-0100
Project Congressional District FL-28
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52503.87
Forgiveness Paid Date 2021-02-02
7753628300 2021-01-28 0455 PPS 12964 SW 133rd Ct, Miami, FL, 33186-5806
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62711.05
Loan Approval Amount (current) 62711.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33186-5806
Project Congressional District FL-28
Number of Employees 10
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63082.16
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State