Search icon

AAR PHOTO, INC. - Florida Company Profile

Company Details

Entity Name: AAR PHOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAR PHOTO, 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: 27 Apr 2009 (16 years ago)
Document Number: P09000037282
FEI/EIN Number 264747655

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

Address: 4515 SW 64th Ct, MIAMI, FL, 33155, US
Mail Address: 4515 SW 64th Ct, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMINANA ALAIN President 4515 SW 64th Ct, MIAMI, FL, 33155
ALMINANA ALAIN Agent 4515 SW 64th Ct, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4515 SW 64th Ct, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 4515 SW 64th Ct, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-12-10 4515 SW 64th Ct, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4887668107 2020-07-17 0455 PPP 6600 SW 54TH LN, MIAMI, FL, 33155-6413
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) 8812
Loan Approval Amount (current) 8812
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, MIAMI-DADE, FL, 33155-6413
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
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 8868.73
Forgiveness Paid Date 2021-03-10
1254188602 2021-03-13 0455 PPS 6600 SW 54th Ln, Miami, FL, 33155-6413
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8812
Loan Approval Amount (current) 8812
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, MIAMI-DADE, FL, 33155-6413
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
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 8849.66
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State