Search icon

FLA. GUN CENTER OF BROWARD CORP. - Florida Company Profile

Company Details

Entity Name: FLA. GUN CENTER OF BROWARD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLA. GUN CENTER OF BROWARD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P05000071963
FEI/EIN Number 202894729

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

Address: 14000 NW 82 AVE, MIAMI LAKES, FL, 33016, US
Mail Address: 14000 NW 82 AVE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANDRES J President 14000 NW 82nd Ave, Miami Lakes, FL, 33016
PEREZ ANDRES J Director 14000 NW 82nd Ave, Miami Lakes, FL, 33016
Perez Andres JR Agent 14000 NW 82nd Ave, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059228 ANDY'S POLICE SUPPLY & SPORTING GOODS ACTIVE 2016-06-15 2027-12-31 - 14000 NW 82ND AVE, MIAMI LAKES, FL, 33016
G10000043443 ANDY'S POLICE SUPPY &SPORTING GOODS EXPIRED 2010-05-19 2015-12-31 - 14000 NW 82ND AVENUE #24, MIAMI LAKES, FL, 33016-1547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Perez, Andres, JR -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 14000 NW 82nd Ave, Miami Lakes, FL 33016 -
AMENDMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 14000 NW 82 AVE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-19 14000 NW 82 AVE, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000171051 TERMINATED 1000000256097 DADE 2012-03-05 2032-03-07 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
Amendment 2018-11-26
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840147106 2020-04-12 0455 PPP 14000 NW 82 AVENUE, MIAMI LAKES, FL, 33016-1547
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15173.5
Loan Approval Amount (current) 15173.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1547
Project Congressional District FL-26
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15373.28
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State