Search icon

SEVEN HEARTS, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN HEARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN HEARTS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000003923
FEI/EIN Number 262573825

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

Address: 81645 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: P. O BOX 328, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ J. JESUS President PO BOX 328, ISLAMORADA, FL, 33036
LOPEZ RAQUEL Vice President PO BOX 328, ISLAMORDA, FL, 33036
CARBALLO PATRICIA C Agent 336 WASHINGTON AVE., HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111040 ISLAMORADA TOWER OF PIZZA EXPIRED 2009-05-27 2014-12-31 - PO BOX 328, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 CARBALLO, PATRICIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 336 WASHINGTON AVE., HOMESTEAD, FL 33030 -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-31 81645 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000457257 TERMINATED 1000000830486 MONROE 2019-06-14 2039-07-03 $ 2,671.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-03
REINSTATEMENT 2014-03-21
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026107410 2020-05-08 0455 PPP 100600 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21924
Loan Approval Amount (current) 21924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAMORADA, MONROE, FL, 33036-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22340.86
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State