Search icon

EVOLUTION ADVANCE, INC. - Florida Company Profile

Company Details

Entity Name: EVOLUTION ADVANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION ADVANCE, 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: 18 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Apr 2009 (16 years ago)
Document Number: P07000008267
FEI/EIN Number 208293137

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

Address: 1251 WILEY ST, HOLLYWOOD, FL, 33019, US
Mail Address: 1251 WILEY ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
KIZER BERNARD President 1251 WILEY ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1251 WILEY ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-19 1251 WILEY ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-04-19 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CANCEL ADM DISS/REV 2009-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000482108 TERMINATED 1000000600023 MIAMI-DADE 2014-03-24 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459668507 2021-03-06 0455 PPS 2801 S Park Rd, Hallandale Beach, FL, 33009-3818
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Hallandale Beach, BROWARD, FL, 33009-3818
Project Congressional District FL-24
Number of Employees 1
NAICS code 446191
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 7598.01
Forgiveness Paid Date 2022-06-30
5235387708 2020-05-01 0455 PPP 14240 PALMETTO FRONTAGE ROAD, UNIT A, MIAMI LAKES, FL, 33016
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 424490
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 7563.9
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State