Search icon

THREE60 INC. - Florida Company Profile

Company Details

Entity Name: THREE60 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE60 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: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P09000007670
FEI/EIN Number 264151680

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

Address: 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFFS CAVALIERI CHRISTINA Vice President 2500 Parkview Drive, Hallandale, FL, 33009
FRANCESCO CECCHINI Secretary 8911 COLLINS AVE APT 1104, SURFSIDE, FL, 33154
CAVALIERI MAURIZIO Agent 2500 Parkview Drive, HALLANDALE BEACH, FL, 33009
CAVALIERI MAURIZIO President 2509 Parkview Drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2500 Parkview Drive, 402, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-30 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3816707402 2020-05-08 0455 PPP 12754 sw 50 st, miramar, FL, 33027
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miramar, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16524.79
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State