Search icon

RED BOTTOMS PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: RED BOTTOMS PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED BOTTOMS PRODUCTIONS 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: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: P07000008461
FEI/EIN Number 208272322

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

Address: 225 W. 34th Street, Suite 1800, New York, NY, 10122, US
Mail Address: 225 W. 34th Street, Suite 1800, New York, NY, 10122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAICA MARCELLA President 225 W. 34th Street, Suite 1800, New York, NY, 10122
ARAICA MARCELLA Agent 1945 S Ocean Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 225 W. 34th Street, Suite 1800, New York, NY 10122 -
CHANGE OF MAILING ADDRESS 2024-11-15 225 W. 34th Street, Suite 1800, New York, NY 10122 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1945 S Ocean Dr, Apt 2708, Hallandale Beach, FL 33009 -
AMENDMENT AND NAME CHANGE 2009-03-20 RED BOTTOMS PRODUCTIONS INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8870167007 2020-04-09 0455 PPP 1945 OCEAN DR #2708, HALLANDALE BEACH, FL, 33009-6061
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14237
Loan Approval Amount (current) 14237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-6061
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14402.38
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State