Search icon

RED MOON INC - Florida Company Profile

Company Details

Entity Name: RED MOON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RED MOON 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: 09 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P09000021576
FEI/EIN Number 26-4506280

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

Address: 2625 COLLINS AVENUE, #1508, miami beach, FL 33140
Mail Address: 2625 collins av, #1508, miami beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGYROU, ERIC Agent 2625 collins av, #1508, miami beach, FL 33140
ARGYROU, ERIC P.S 2625 COLLINS AVENUE, #1508 miami beach, FL 33140
ARGYROU, ERIC T.D. 2625 COLLINS AVENUE, #1508 miami beach, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2625 COLLINS AVENUE, #1508, miami beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-01-16 2625 COLLINS AVENUE, #1508, miami beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2625 collins av, #1508, miami beach, FL 33140 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4173977402 2020-05-08 0455 PPP 2625 COLLINS AVE APT 1110, MIAMI BEACH, FL, 33140-4770
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-4770
Project Congressional District FL-24
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Feb 2025

Sources: Florida Department of State