Search icon

S.D.P.Z., INC. - Florida Company Profile

Company Details

Entity Name: S.D.P.Z., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.D.P.Z., 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 07 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: P05000050810
FEI/EIN Number 202624899

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

Address: 1830 NW 7TH ST SUITE 225, MIAMI, FL, 33125, US
Mail Address: 1830 NW 7TH ST SUITE 225, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Picado Sabas D President 1830 NW 7TH ST SUITE225, MIAMI, FL, 33125
PICADO SABAS D Agent 1830 NW 7TH ST SUITE 225, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029206 NORTHWEST RESTAURANT OPERATIONS ACTIVE 2020-03-06 2025-12-31 - 1830 NW 7 TH ST, SUITE 225, MIAMI, FL, 33125
G18000016076 TAX TIME SERVICE OF MIAMI EXPIRED 2018-01-30 2023-12-31 - 1830 NW 7TH ST, SUITE225, MIAMI, FL, 33125
G12000011474 TAX TIME SERVICE OF MIAMI EXPIRED 2012-02-02 2017-12-31 - 1930 SW 10 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1830 NW 7TH ST SUITE 225, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2020-03-17 1830 NW 7TH ST SUITE 225, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1830 NW 7TH ST SUITE 225, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001826578 LAPSED 1000000562619 DADE 2013-12-04 2023-12-26 $ 1,828.65 STATE OF FLORIDA0056812
J10000285988 ACTIVE 1000000149859 DADE 2009-12-02 2030-02-16 $ 1,262.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3638387703 2020-05-01 0455 PPP 1830 NW 7TH ST Suite 225, Miami, FL, 33125
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083.34
Loan Approval Amount (current) 14083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14199.09
Forgiveness Paid Date 2021-03-02
1454898510 2021-02-18 0455 PPS 1830 NW 7th St Ste 225, Miami, FL, 33125-3562
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083.34
Loan Approval Amount (current) 14083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-3562
Project Congressional District FL-27
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14231.12
Forgiveness Paid Date 2022-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State