Search icon

ONE STOP REALTY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP REALTY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP REALTY CENTER, 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: 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: 08 Sep 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2005 (19 years ago)
Document Number: P05000123853
FEI/EIN Number 061756501

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

Address: 2530 SW 87th Ave., Miami, FL, 33165, US
Mail Address: 2530 SW 87th Ave., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJERANO SAMUEL President 2530 SOUTHWEST 87TH AVENUE, MIAMI, FL, 33165
BEJERANO SAMUEL Director 2530 SOUTHWEST 87TH AVENUE, MIAMI, FL, 33165
BEJERANO ALICE M Vice President 2530 SOUTHWEST 87TH AVENUE, MIAMI, FL, 33165
ONE STOP REALTY, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052009 ONE STOP REALTY ACTIVE 2017-05-10 2027-12-31 - 2530 SW 87 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2530 SW 87th Ave., Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-04-08 2530 SW 87th Ave., Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2006-04-25 ONE STOP REALTY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2530 SW 87 AVE., MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2005-10-24 ONE STOP REALTY CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539738605 2021-03-13 0455 PPS 2530 SW 87th Ave, Miami, FL, 33165-2028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27810
Loan Approval Amount (current) 27810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2028
Project Congressional District FL-27
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27965.43
Forgiveness Paid Date 2021-10-06
5168697303 2020-04-30 0455 PPP 2530 SW 87TH AVE, MIAMI, FL, 33165-2028
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22487
Loan Approval Amount (current) 22487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33165-2028
Project Congressional District FL-27
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22710.46
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State