Search icon

8433 OFFICE BUILDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 8433 OFFICE BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: P06000054724
FEI/EIN Number 204796467
Address: 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
Mail Address: 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES PABLO J President 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
SUERO LUCILLA Secretary 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
FONTE ESQUIVEL NIURKA Vice President 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
VALDES PABLO J Agent 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070656 BILTMORE ENTERPRISES EXPIRED 2010-08-02 2015-12-31 - 12484 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-20 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
205800.00
Total Face Value Of Loan:
205800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185800.00
Total Face Value Of Loan:
172200.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$205,800
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$207,694.49
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $205,800
Jobs Reported:
32
Initial Approval Amount:
$185,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$174,008.1
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $172,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State