Search icon

SPY CENTER, INC - Florida Company Profile

Company Details

Entity Name: SPY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPY CENTER, 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: 21 Aug 2007 (18 years ago)
Document Number: P07000093428
FEI/EIN Number 46-3006095

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

Address: 7900 OAK LANE, miami, FL, 33016, US
Mail Address: 8004 NW 145 STREET, miami, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTEGRAL BUSINESS PARTNERS INC Agent -
ABREU RACKLIF M President 8477 GLENCAIRN TER, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 INTEGRAL BUSINESS PARTNERS INC -
CHANGE OF MAILING ADDRESS 2022-06-30 7900 OAK LANE, suite 400, miami, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 7900 OAK LANE, suite 400, miami, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-23 6915 SW 57 AVE, SUITE 222, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099457710 2020-05-01 0455 PPP 7878 W FLAGLER ST, MIAMI, FL, 33144-2304
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23190
Loan Approval Amount (current) 23190
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-2304
Project Congressional District FL-27
Number of Employees 2
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23428.89
Forgiveness Paid Date 2021-05-13
3753878405 2021-02-05 0455 PPS 7878 W Flagler St, Miami, FL, 33144-2304
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22748
Loan Approval Amount (current) 22748
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, 33144-2304
Project Congressional District FL-27
Number of Employees 2
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23024.09
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State