Search icon

PAINTBALL MADNESS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAINTBALL MADNESS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PAINTBALL MADNESS OF FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: P08000052695
FEI/EIN Number 26-2725889

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

Address: 12839 SW 42ND STREET, MIAMI, FL 33175
Mail Address: 12839 SW 42ND STREET, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pimentel, luis a President 5452 SW 162 PL, MIAMI, FL 33185
pimentel, luis a Director 5452 SW 162 PL, MIAMI, FL 33185
PIMENTEL, LUIS M Vice President 5452 SW 162 PL, MIAMI, FL 33185
PIMENTEL, CARLOS O Secretary 5452 SW 162 PLACE, MIAMI, FL 33185
SANCHEZ, JACKELINE Treasurer 5452 SW 162 PLACE, MIAMI, FL 33185
1963, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900005 PAINTBALL MADNESS EXPIRED 2008-09-04 2013-12-31 - 12839 SW 42ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 1963 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 16237 SW 58TH TERRACE, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-06-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222977806 2020-06-03 0455 PPP 12839 SW 42 Street, MIAMI, FL, 33175-3433
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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, 33175-3433
Project Congressional District FL-28
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7093.78
Forgiveness Paid Date 2021-10-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State