Search icon

FLORIDA ADVANCED PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ADVANCED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ADVANCED PROPERTIES, 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: 26 Jan 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: P10000007577
FEI/EIN Number 300607594

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

Address: 13501 SW 128 STREET, 111, MIAMI, FL, 33186, US
Mail Address: PO BOX 770010, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTHONY President PO BOX 770010, MIAMI, FL, 33177
Rodriguez Licette Vice President PO BOX 770010, MIAMI, FL, 33177
RODRIGUEZ ANTHONY Agent 13501 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 RODRIGUEZ, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 13501 SW 128 STREET, 111, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 13501 SW 128 STREET, 111, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-18 13501 SW 128 STREET, 111, MIAMI, FL 33186 -
AMENDMENT AND NAME CHANGE 2010-02-16 FLORIDA ADVANCED PROPERTIES, INC. -

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY, VS FLORIDA ADVANCED PROPERTIES, INC., 3D2022-1802 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-455

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations KEOKI M. BARON, CHRISTOPHER A. ANGELL
Name FLORIDA ADVANCED PROPERTIES, INC.
Role Appellee
Status Active
Representations ALBERT E. ACUNA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2022.
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA ADVANCED PROPERTIES, INC.
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4544207209 2020-04-27 0455 PPP 13501 SW 128 STREET, MIAMI, FL, 33186
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137000
Loan Approval Amount (current) 137000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
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 22
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 138050.33
Forgiveness Paid Date 2021-02-05
9250718507 2021-03-12 0455 PPS 13501 SW 128th St Ste 111, Miami, FL, 33186-5862
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137000
Loan Approval Amount (current) 137000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33186-5862
Project Congressional District FL-28
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 138467.59
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State