Entity Name: | A1 PLUS FINANCIAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1 PLUS FINANCIAL SERVICES 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: | 22 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2024 (a year ago) |
Document Number: | P09000087689 |
FEI/EIN Number |
800502422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 nw 167th st, NORTH MIAMI BEACH, FL, 33169, US |
Mail Address: | 71 nw 167th st, North Miami Beach, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIR JIMMY | President | 1251 NE 108 ST #122, MIAMI, FL, 33161 |
DEROZIN PATRICK P | Agent | 6662 SUNSET STRIP, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-03 | 71 nw 167th st, NORTH MIAMI BEACH, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 71 nw 167th st, NORTH MIAMI BEACH, FL 33169 | - |
REINSTATEMENT | 2024-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | DEROZIN, PATRICK P.A. | - |
REINSTATEMENT | 2020-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-02-21 | - | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001454470 | TERMINATED | 1000000524403 | MIAMI-DADE | 2013-09-11 | 2023-10-03 | $ 816.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001314401 | TERMINATED | 1000000426597 | MIAMI-DADE | 2013-08-23 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001021014 | TERMINATED | 1000000493426 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-03 |
REINSTATEMENT | 2020-05-07 |
REINSTATEMENT | 2013-02-20 |
ADDRESS CHANGE | 2010-08-20 |
ANNUAL REPORT | 2010-05-12 |
Domestic Profit | 2009-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8803528603 | 2021-03-25 | 0455 | PPP | 2018 NE 164th St, North Miami Beach, FL, 33162-4121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State