Search icon

SANTAMARIA'S INSTALLATION AND RENOVATION, INC.

Company Details

Entity Name: SANTAMARIA'S INSTALLATION AND RENOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P05000048247
FEI/EIN Number 202619852
Address: 11078 nw 38 st, Sunrise, FL, 33351, US
Mail Address: 11078 nw 38 st, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTAMARIA JERSON Agent 11078 nw 38 st, Sunrise, FL, 33351

President

Name Role Address
SANTAMARIA JERSON President 11078 nw 38 st, Sunrise, FL, 33351

Director

Name Role Address
SANTAMARIA JERSON Director 11078 nw 38 st, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 11078 NW 38TH ST, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 11078 NW 38TH ST, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2025-01-11 11078 NW 38TH ST, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2020-04-28 11078 nw 38 st, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 11078 nw 38 st, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 11078 nw 38 st, Sunrise, FL 33351 No data
REINSTATEMENT 2011-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348888 TERMINATED 1000000959582 BROWARD 2023-07-20 2033-07-26 $ 540.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000556227 TERMINATED 1000000938323 BROWARD 2022-12-07 2032-12-14 $ 523.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000543664 TERMINATED 1000000184069 DADE 2010-08-06 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000462819 TERMINATED 1000000160810 DADE 2010-03-01 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813247905 2020-06-16 0455 PPP 11078 NW 38TH STREET, SUNRISE, FL, 33351-7525
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1899
Loan Approval Amount (current) 1899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-7525
Project Congressional District FL-20
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1923.4
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State