Search icon

ASH PROPERTY GROUP, INC.

Headquarter

Company Details

Entity Name: ASH PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (4 months ago)
Document Number: P07000088853
FEI/EIN Number 510643459
Address: 10001 SW 60th Ave, Pinecrest, FL, 33156, US
Mail Address: 10001 SW 60TH AVE, PINECREST, FL, 33156-2011, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASH PROPERTY GROUP, INC., KENTUCKY 1012046 KENTUCKY

Agent

Name Role Address
ASH A. M Agent 10001 SW 60 AVE, Pinecrest, FL, 33156

President

Name Role Address
ASH A. M President 10001 SW 60 AVE, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011660 SIMPLY MARINAS ACTIVE 2025-01-28 2030-12-31 No data 10001 SW 60 AVE, PINECREST, FL, 33156
G11000049464 SIMPLY MARINAS EXPIRED 2011-05-24 2016-12-31 No data 4000 PONCE DE LEON BLV SUITE 470, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-12-20 10001 SW 60th Ave, Pinecrest, FL 33156 No data
REINSTATEMENT 2022-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-27 10001 SW 60th Ave, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 10001 SW 60 AVE, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-01-13 ASH, A. Michelle No data

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-12-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7676188109 2020-07-23 0455 PPP 4000 Ponce de Leon Blvd Suite 470, Miami, FL, 33146-1418
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15620
Loan Approval Amount (current) 15620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33146-1418
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15705.04
Forgiveness Paid Date 2021-02-11
9729678608 2021-03-26 0455 PPS 10001 SW 60th Ave, Pinecrest, FL, 33156-2011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-2011
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15892.17
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State