Search icon

SEAMLESS GUTTER MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: SEAMLESS GUTTER MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAMLESS GUTTER MASTERS, 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 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P08000068077
FEI/EIN Number 263009221

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

Address: 1711 W. 38TH PLACE, 1104, HIALEAH, FL, 33012, US
Mail Address: 1711 W. 38TH PLACE, 1104, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBYN DEL RIO President 1711 WEST 38TH PLACE 1104, HIALEAH, FL, 33012
ELBYN DEL RIO Director 1711 WEST 38TH PLACE 1104, HIALEAH, FL, 33012
ELBYN DEL RIO JR Vice President 1711 WEST 38TH PLACE 1104, HIALEAH, FL, 33012
DIAZ CINDY E Treasurer 1711 W. 38TH PLACE, HIALEAH, FL, 33012
DEL RIO ELBYN Agent 1711 W. 38TH PLACE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086875 GROUT CLEANING MASTERS EXPIRED 2012-09-04 2017-12-31 - 1711 W 38TH PLACE, STE 1105, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 1711 W. 38TH PLACE, 1104, HIALEAH, FL 33012 -
AMENDMENT 2022-12-21 - -
AMENDMENT 2019-04-04 - -
CHANGE OF MAILING ADDRESS 2019-04-04 1711 W. 38TH PLACE, 1104, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1711 W. 38TH PLACE, 1104, HIALEAH, FL 33012 -
AMENDMENT 2015-12-15 - -
AMENDMENT 2013-07-15 - -
AMENDMENT 2012-11-26 - -
AMENDMENT 2012-10-12 - -
REINSTATEMENT 2011-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
Amendment 2022-12-21
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-24
Amendment 2019-04-04
ANNUAL REPORT 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018208102 2020-07-14 0455 PPP 1711 W 38TH PL STE 1104, HIALEAH, FL, 33012-7010
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142470
Loan Approval Amount (current) 142470
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-7010
Project Congressional District FL-26
Number of Employees 21
NAICS code 238990
Borrower Race White
Borrower Ethnicity 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 143426.31
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State