Search icon

ADISON INC. - Florida Company Profile

Company Details

Entity Name: ADISON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADISON 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: 25 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P06000058954
FEI/EIN Number 204868812

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

Address: 638 San Lorenzo Ave., MIAMI, FL, 33146, US
Mail Address: 638 San Lorenzo Ave., MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNHOLT ADAM Owner 638 San Lorenzo Ave., MIAMI, FL, 33146
ARNHOLT ANA Owner 638 San Lorenzo Ave., MIAMI, FL, 33146
ARNHOLT ADAM Agent 638 San Lorenzo Ave., MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 638 San Lorenzo Ave., MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2021-07-28 638 San Lorenzo Ave., MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 638 San Lorenzo Ave., MIAMI, FL 33146 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-12
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693587004 2020-04-04 0455 PPP 8150 SW 72 Ave Ste PH244, MIAMI, FL, 33143-7604
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-7604
Project Congressional District FL-27
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32947.88
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State