Search icon

RESTORATION 1 OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: RESTORATION 1 OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORATION 1 OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2009 (16 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P09000039723
FEI/EIN Number 300558803

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

Address: 12078 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
Mail Address: 12078 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTORATION 1 OF MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300558803 2020-04-27 RESTORATION 1 OF MIAMI INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 3056194995
Plan sponsor’s address 12078 MIRAMAR PKWY, MIRAMAR, FL, 330257003

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF MIAMI INC 401 K PROFIT SHARING PLAN TRUST 2018 300558803 2019-03-11 RESTORATION 1 OF MIAMI INC 8
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 3056194995
Plan sponsor’s address 12078 MIRAMAR PKWY, MIRAMAR, FL, 330257003

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing TAMAS KRISZTIAN
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF MIAMI INC 401 K PROFIT SHARING PLAN TRUST 2018 300558803 2019-05-14 RESTORATION 1 OF MIAMI INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 3056194995
Plan sponsor’s address 12078 MIRAMAR PKWY, MIRAMAR, FL, 330257003

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF MIAMI INC 401 K PROFIT SHARING PLAN TRUST 2017 300558803 2018-05-11 RESTORATION 1 OF MIAMI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 3056194995
Plan sponsor’s address 12078 MIRAMAR PKWY, MIRAMAR, FL, 330257003

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KRISZTIAN TAMAS President 12078 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
DAVID LOW & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 DAVID LOW ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2101 West Commercial Boulevard, Suite 2800, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 12078 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-09-22 12078 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434322 ACTIVE 16-285-D5 LEON COUNTY 2024-05-10 2029-07-11 $39,419.02 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000313484 TERMINATED 1000000824978 BROWARD 2019-04-29 2039-05-01 $ 52,109.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-18
Reg. Agent Change 2018-08-06
ANNUAL REPORT 2018-01-26
Amendment 2017-09-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580657703 2020-05-01 0455 PPP 12078 MIRAMAR PKWY, MIRAMAR, FL, 33025
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188497
Loan Approval Amount (current) 188497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 150
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191103.7
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State