Search icon

CLAIRVOYANT CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CLAIRVOYANT CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIRVOYANT CAPITAL, 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: 12 Jul 2007 (18 years ago)
Document Number: P07000079685
FEI/EIN Number 260537603

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

Address: 4570 N jefferson avenue, Miami Beach, FL, 33140, US
Mail Address: 4570 N jefferson avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE SHAY President 4570 N jefferson avenue, Miami Beach, FL, 33140
KABAT, SCHERTZER, DE LA TORRE, TARABOULOS & CO., LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047063 SHAY POPE ACTIVE 2020-04-29 2025-12-31 - 10 VENETIAN WAY, UNIT 404, MIAMI BEACH, FL, 33139
G10000017922 SHAY POPE EXPIRED 2010-02-24 2015-12-31 - 1001 BRICKELL BAYDRIVE, SUITE 2502, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 4570 N jefferson avenue, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-04-11 4570 N jefferson avenue, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 9300 S. DADELAND BLVD., 600, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-06-29 KABAT, SCHERTZER, DE LA TORRE, TARABOULOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000738611 ACTIVE 1000000726731 DADE 2016-11-10 2026-11-16 $ 450.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000529481 TERMINATED 1000000721248 DADE 2016-08-29 2026-09-06 $ 692.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9193047100 2020-04-15 0455 PPP 10 VENETIAN WAY STE 906, MIAMI BEACH, FL, 33139-8827
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-8827
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21103.91
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State