Search icon

123 TREATS CORP - Florida Company Profile

Company Details

Entity Name: 123 TREATS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

123 TREATS CORP 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: 13 Oct 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: P09000084447
FEI/EIN Number 271106455

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

Address: 10618 NE 10TH COURT, MIAMI SHORES, FL, 33138, US
Mail Address: 10618 NE 10TH COURT, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLIANI GIANCARLO M President 10618 Ne 10th Ct, Miami Shores, FL, 33138
GALLIANI GIANCARLO M Director 10618 Ne 10th Ct, Miami Shores, FL, 33138
Galliani Giancarlo Agent 10618 NE 10TH COURT, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 10618 NE 10TH COURT, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 10618 NE 10TH COURT, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-06-29 10618 NE 10TH COURT, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Galliani, Giancarlo -
AMENDMENT AND NAME CHANGE 2012-02-29 123 TREATS CORP -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631877700 2020-05-01 0455 PPP 540 BRICKELL KEY DR APT 921, MIAMI, FL, 33131
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32752
Loan Approval Amount (current) 32752
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 MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33106.85
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State