Search icon

ADVANCE FLORIDA REALTY INC - Florida Company Profile

Company Details

Entity Name: ADVANCE FLORIDA REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE FLORIDA REALTY 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: 10 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: P09000067150
FEI/EIN Number 270719000

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

Address: 12485 SW 137th Ave, MIAMI, FL, 33186, US
Mail Address: 12485 SW 137th Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbeaux Fabio G President 12485 SW 137th Ave, Miami, FL, 33186
Gilbeaux Fabio G Agent 12485 SW 137th Ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 12485 SW 137th Ave, 212, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 12485 SW 137th Ave, 212, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-15 12485 SW 137th Ave, 212, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-11-25 Gilbeaux, Fabio GUSTAVO -
AMENDMENT 2017-08-11 - -
AMENDMENT 2009-09-30 - -
AMENDMENT 2009-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-02
AMENDED ANNUAL REPORT 2021-11-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-29
Amendment 2017-08-11
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213508202 2020-08-04 0455 PPP 3200 SW 128 St Unit F-1, MIAMI, FL, 33186
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8515
Loan Approval Amount (current) 8515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8568.46
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State