Search icon

PATRIOT SURF, CORP. - Florida Company Profile

Company Details

Entity Name: PATRIOT SURF, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRIOT SURF, CORP. 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: 09 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P10000074107
FEI/EIN Number 273453720

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

Mail Address: 470 ANSIN BLVD., STE K, HALLANDALE, FL, 33009, US
Address: 7300 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTURIAN NATALI President 470 ANSIN BLVD - STE. K, HALLANDALE, FL, 33009
NAHABETIAN RODRIGO Authorized Representative 470 ANSIN BLVD., HALLANDALE, FL, 33009
NAHABETIAN RODRIGO Agent 470 ANSIN BLVD., HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084341 MANOLO CHURROS, PIZZAS & MUCH MORE EXPIRED 2011-08-25 2016-12-31 - 430 ANSIN BLVD. STE H, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-21 - -
CHANGE OF MAILING ADDRESS 2018-01-26 7300 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 7300 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 470 ANSIN BLVD., STE K, HALLANDALE, FL 33009 -
AMENDMENT 2015-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000460124 TERMINATED 1000000278452 MIAMI-DADE 2012-05-25 2032-05-30 $ 854.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
Amendment 2018-12-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648067706 2020-05-01 0455 PPP 470 ANSIN BLVD STE K, HALLANDALE BEACH, FL, 33009
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192380
Loan Approval Amount (current) 192380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 28
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 185084.48
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State