Search icon

5TH ST. GYM INC. - Florida Company Profile

Company Details

Entity Name: 5TH ST. GYM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH ST. GYM 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: 19 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P10000024362
FEI/EIN Number 272210624

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

Address: 1019 5th St., Miami Beach, FL, 33139, US
Mail Address: 1019 5th St., Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Dino President 1019 5th St., Miami Beach, FL, 33139
Tsatas Tom Vice President 1019 5th St., Miami Beach, FL, 33139
Tsatas Thomas Agent 1019 5th St., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1019 5th St., Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1019 5th St., Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-03-13 1019 5th St., Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Tsatas, Thomas -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-28 - -
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
J14000861749 ACTIVE 1000000625277 MIAMI-DADE 2014-05-12 2034-08-01 $ 4,067.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000838572 ACTIVE 1000000613849 MIAMI-DADE 2014-05-09 2034-08-01 $ 7,794.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000255165 TERMINATED 1000000584016 MIAMI-DADE 2014-02-21 2034-03-04 $ 4,018.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001614883 TERMINATED 1000000506658 MIAMI-DADE 2013-11-01 2033-11-07 $ 8,326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001183848 TERMINATED 1000000351778 MIAMI-DADE 2013-06-24 2033-07-17 $ 382.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000453665 TERMINATED 1000000276963 MIAMI-DADE 2012-05-25 2022-05-30 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165497705 2020-05-01 0455 PPP 1019 5TH ST ALLEY, MIAMI BEACH, FL, 33139
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10313
Loan Approval Amount (current) 10313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10459.92
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State