Search icon

A1 PLUS FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DESIR JIMMY President 1251 NE 108 ST #122, MIAMI, FL, 33161
DEROZIN PATRICK P Agent 6662 SUNSET STRIP, SUNRISE, FL, 33313

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142865
Loan Approval Amount (current) 142865
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4121
Project Congressional District FL-24
Number of Employees 9
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State