Search icon

SR ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: SR ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SR ARCHITECTS, 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: 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000078874
FEI/EIN Number 270960446

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

Address: 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156
Mail Address: 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ERNESTO LJR. Director 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156
SANTOS ERNESTO LJR. President 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156
SANTOS ERNESTO LJR. Secretary 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156
SANTOS ERNESTO LJR. Treasurer 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156
SANTOS ERNESTO L Agent 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-02-14 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 7300 N. KENDALL DRIVE, SUITE 521, MIAMI, FL 33156 -

Documents

Name Date
Amendment 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614257305 2020-05-01 0455 PPP 7469 SW 50TH TERRACE, MIAMI, FL, 33155
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 57112.39
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 541310
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 57923.07
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State