Search icon

THE STREET PLANS COLLABORATIVE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE STREET PLANS COLLABORATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2010 (15 years ago)
Document Number: P10000025044
FEI/EIN Number 272163948
Address: 6815 SW 57th Terrace, Miami, FL, 33143, US
Mail Address: 6815 SW 57th Terrace, Miami, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4092801
State:
NEW YORK
Type:
Headquarter of
Company Number:
1182012
State:
CONNECTICUT

Key Officers & Management

Name Role Address
GARCIA ANTHONY T Agent 6815 SW 57th Terrace, Miami, FL, 33143
GARCIA ANTHONY T President 6815 SW 57th Terrace, Miami, FL, 33143
LYDON MICHAEL P Vice President 6815 SW 57th Terrace, Miami, FL, 33143

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY GARCIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2302685

Unique Entity ID

Unique Entity ID:
WH1JEGL8G6J3
CAGE Code:
836K9
UEI Expiration Date:
2026-07-23

Business Information

Division Name:
STREET PLANS
Activation Date:
2025-07-23
Initial Registration Date:
2018-04-24

Commercial and government entity program

CAGE number:
836K9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2030-07-23
SAM Expiration:
2025-10-21

Contact Information

POC:
ANTHONY GARCIA
Corporate URL:
www.street-plans.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 6815 SW 57th Terrace, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-24 6815 SW 57th Terrace, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 6815 SW 57th Terrace, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 5879 Sunset Drive, Suite 2, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 5879 SUNSET DRIVE, SUITE 2, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-01-21 5879 SUNSET DRIVE, SUITE 2, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113685.00
Total Face Value Of Loan:
113685.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113685.00
Total Face Value Of Loan:
113685.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$113,685
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,619.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $113,685

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State