Search icon

FLAMINGO APPLIANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO APPLIANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO APPLIANCE SERVICE, 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: 17 Aug 2007 (18 years ago)
Document Number: P07000093184
FEI/EIN Number 260745736

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

Address: 12008 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12008 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MORENO DANIEL JSr. Director 12008 SW 132ND CT, MIAMI, FL, 33186
MORENO DANIEL JSr. President 12008 SW 132ND CT, MIAMI, FL, 33186
Moreno Joana D Director 12008 SW 132ND CT, MIAMI, FL, 33186
Lamb Robin Acco 12008 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-04-09 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 12008 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-03-13 12008 SW 132ND CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735513 TERMINATED 1000000624893 MIAMI-DADE 2014-05-30 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284107109 2020-04-10 0455 PPP 12008 SW 132ND COURT, MIAMI, FL, 33186-6468
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2094717.67
Loan Approval Amount (current) 2094717.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33186-6468
Project Congressional District FL-28
Number of Employees 170
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2118189.99
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State