Search icon

VIRLENYS H. PALMA, ESQ P.A. - Florida Company Profile

Company Details

Entity Name: VIRLENYS H. PALMA, ESQ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRLENYS H. PALMA, ESQ P.A. 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: 18 Jun 2009 (16 years ago)
Document Number: P09000053020
FEI/EIN Number 270390105

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

Address: 165 NE 8TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 165 NE 8TH STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA VIRLENYS H President 165 NE 8TH STREET, HOMESTEAD, FL, 33030
PALMA VIRLENYS H Agent 165 NE 8TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 165 NE 8TH STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-03-22 165 NE 8TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 165 NE 8TH STREET, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025417205 2020-04-27 0455 PPP 303 N. KROME AVENUE SUITE 101, HOMESTEAD, FL, 33030
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41930.83
Forgiveness Paid Date 2021-02-12
3020878408 2021-02-04 0455 PPS 303 N Krome Ave Ste 101, Homestead, FL, 33030-6057
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-6057
Project Congressional District FL-28
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41916
Forgiveness Paid Date 2021-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State