Search icon

DECODE CORP - Florida Company Profile

Company Details

Entity Name: DECODE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECODE CORP 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: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P09000031064
FEI/EIN Number 264643331

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

Address: 9500 NW 79 AV, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9500 NW 79 AV, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BRENDA INIGUEZ Sr. Owner 9500 NW 79 AV, HIALEAH GARDEN, FL, 33016
ALONSO EMILIO Owner 9500 NW 79 AV, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 9500 NW 79 AV, SUITE 7, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-11-09 9500 NW 79 AV, SUITE 7, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298673 TERMINATED 1000000891186 DADE 2021-06-07 2041-06-16 $ 2,678.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000651586 TERMINATED 1000000841518 DADE 2019-09-25 2039-10-02 $ 1,191.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000678623 TERMINATED 1000000798424 DADE 2018-09-26 2038-10-03 $ 1,741.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000285959 TERMINATED 1000000743427 DADE 2017-05-15 2037-05-18 $ 4,920.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000738439 TERMINATED 1000000726706 DADE 2016-11-10 2036-11-16 $ 5,132.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288088009 2020-06-30 0455 PPP 17100 North Bay Road, Sunny Isles Beach, FL, 33160-3411
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4480
Loan Approval Amount (current) 4480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 487365
Servicing Lender Name Hope Enterprise Corporation
Servicing Lender Address 4 Old River Place, Jackson, MS, 39202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-3411
Project Congressional District FL-24
Number of Employees 3
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 487365
Originating Lender Name Hope Enterprise Corporation
Originating Lender Address Jackson, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4522.19
Forgiveness Paid Date 2021-06-15
4710838605 2021-03-18 0455 PPS 4851 NW 36th Ave, Miami, FL, 33142-3909
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3909
Project Congressional District FL-26
Number of Employees 3
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14584.62
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State