Search icon

FINEST MOVERS INC. - Florida Company Profile

Company Details

Entity Name: FINEST MOVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINEST MOVERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000081623
FEI/EIN Number 26-0529558

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

Address: 2617 PARK LANE, HALLANDALE, FL, 33009, US
Mail Address: 2617 PARK LANE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHANA CHARLIE President 2617 Park Lane, HALLANDALE, FL, 33009
OHANA CHARLIE Agent 2617 PARK LANE, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052203 EAST COAST MOVING AND STORAGE EXPIRED 2015-05-28 2020-12-31 - 2625 SOUTH PARK LANE, HALLANDALE, FL, 33009
G11000078107 PRUDENTIAL MOVING & STORAGE EXPIRED 2011-08-05 2016-12-31 - 16850-112 COLLINS AVE #181, SUNNY ISLES, FL, 33160
G09000140812 MOVING SERVICES EXPIRED 2009-07-31 2014-12-31 - 16850-112 COLLINS AVE, #181, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2617 PARK LANE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-10 2617 PARK LANE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-07-10 2617 PARK LANE, HALLANDALE, FL 33009 -
AMENDMENT 2011-12-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 OHANA, CHARLIE -
AMENDMENT 2009-07-07 - -
AMENDMENT 2009-05-21 - -
NAME CHANGE AMENDMENT 2008-07-31 FINEST MOVERS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000611665 ACTIVE 1000000973122 BROWARD 2023-12-06 2033-12-13 $ 533.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000147900 ACTIVE 1000000947384 BROWARD 2023-03-23 2033-04-12 $ 641.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000051450 TERMINATED 1000000732327 BROWARD 2017-01-17 2027-01-26 $ 12,453.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
Reg. Agent Change 2012-11-02
ANNUAL REPORT 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318438304 2021-01-23 0455 PPS 20501 NE 22nd Pl, Miami, FL, 33180-1322
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14437
Loan Approval Amount (current) 14437
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1322
Project Congressional District FL-24
Number of Employees 1
NAICS code 488510
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 14553.68
Forgiveness Paid Date 2021-11-17
5162507705 2020-05-01 0455 PPP 2617 S PARK RD, HALLANDALE BEACH, FL, 33009-3815
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) 14437
Loan Approval Amount (current) 14437
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 Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-3815
Project Congressional District FL-24
Number of Employees 1
NAICS code 488210
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 14560.8
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State