Search icon

FENDZ ASSET MANAGEMENT, INC.

Company Details

Entity Name: FENDZ ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2006 (19 years ago)
Document Number: P06000085807
FEI/EIN Number 205098864
Address: 2997 Day Avenue, Coconut Grove, FL, 33133, US
Mail Address: 6380 SW 63 TERRACE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JOSE L Agent 6380 SW 63 TERRACE, SOUTH MIAMI, FL, 33143

President

Name Role Address
FERNANDEZ JOSE L President 2997 Day Avenue, Coconut Grove, FL, 33133

Secretary

Name Role Address
FERNANDEZ JOSE L Secretary 2997 Day Avenue, Coconut Grove, FL, 33133

Treasurer

Name Role Address
FERNANDEZ JOSE L Treasurer 2997 Day Avenue, Coconut Grove, FL, 33133

Vice President

Name Role Address
Fernandez Giancarlo L Vice President 2997 Day Avenue, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032569 TRITON FREEDIVERS ACTIVE 2024-03-03 2029-12-31 No data 6380 SW 63 TERRACE, SOUTH MIAMI, FL, 33143
G15000017543 MIAMI BUSINESS ADVISORS EXPIRED 2015-02-17 2020-12-31 No data 2997 DAY AVENUE, COCONUT GROVE, FL, 33133
G15000017544 MAGNIFICO PROMOTIONS EXPIRED 2015-02-17 2020-12-31 No data 2997 DAY AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 6380 SW 63 TERRACE, SOUTH MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 2997 Day Avenue, Coconut Grove, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466177309 2020-04-30 0455 PPP 6380 SW 63RD TERRACE,, MIAMI, FL, 33143
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 523930
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2023.07
Forgiveness Paid Date 2021-07-06
6782588404 2021-02-11 0455 PPS 6380 SW 63rd Ter, South Miami, FL, 33143-2164
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5418
Loan Approval Amount (current) 5418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-2164
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5457.63
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State