Search icon

ARTHUR POROSOFF PA - Florida Company Profile

Company Details

Entity Name: ARTHUR POROSOFF PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR POROSOFF PA 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: 08 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P08000046632
FEI/EIN Number 262576414

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

Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POROSOFF ARTHUR President 1200 Brickell Avenue, Miami, FL, 33131
VADILLO MANUEL JEsq. Agent 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1200 Brickell Avenue, Suite 220, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-04 1200 Brickell Avenue, Suite 220, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1200 Brickell Avenue, Suite 1480, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-30 VADILLO, MANUEL J, Esq. -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540397010 2020-04-05 0455 PPP 1200 Brickell Ave. Suite 680, MIAMI, FL, 33131-3158
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-3158
Project Congressional District FL-27
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40740.77
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State