Search icon

SAME DAY PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SAME DAY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SAME DAY PLUMBING, 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: 26 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: P09000008120
FEI/EIN Number 27-1013501

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

Address: 7171 Coral Way, Suite 305, MIAMI, FL 33155
Mail Address: 7171 Coral Way, Suite 305, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portales, Isolina Agent 7171 Coral Way, Suite 305, MIAMI, FL 33155
PORTALES, ISOLINA President 7171 Coral Way, Suite 305, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 7171 Coral Way, Suite 305, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-25 7171 Coral Way, Suite 305, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 7171 Coral Way, Suite 305, MIAMI, FL 33155 -
AMENDMENT AND NAME CHANGE 2015-07-22 SAME DAY PLUMBING, INC. -
REGISTERED AGENT NAME CHANGED 2015-04-04 Portales, Isolina -
NAME CHANGE AMENDMENT 2010-08-11 ENRIQUE PLUMBING, INC. -
NAME CHANGE AMENDMENT 2010-03-23 ENRIQUE GROUP SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-15
Amendment and Name Change 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258298502 2021-03-03 0455 PPP 744 NW 27th Ct, Miami, FL, 33125-4308
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4308
Project Congressional District FL-27
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4310.66
Forgiveness Paid Date 2022-08-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State