Search icon

THE AVIARY AT CAULEY SQUARE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE AVIARY AT CAULEY SQUARE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AVIARY AT CAULEY SQUARE, INCORPORATED 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: 12 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2011 (14 years ago)
Document Number: P10000083308
FEI/EIN Number 27-3654566

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

Address: 22707 South Dixie Highway, MIAMI, FL, 33170, US
Mail Address: 22707 South Dixie Highway, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON PATRICIA F President 8500 SW 107 ST., MIAMI, FL, 33156
LYON PATRICIA F Treasurer 8500 SW 107 ST., MIAMI, FL, 33156
BLACK JAMES C Secretary 8500 SW 107 ST., MIAMI, FL, 33156
BLACK JAMES C Agent 8500 SW 107 STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082192 AVIARY BIRD SHOP ACTIVE 2022-07-11 2027-12-31 - 22400 OLD DIXIE HIGHWAY, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 22707 South Dixie Highway, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-03-24 22707 South Dixie Highway, MIAMI, FL 33170 -
AMENDMENT 2011-09-09 - -
REGISTERED AGENT NAME CHANGED 2011-09-09 BLACK, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 8500 SW 107 STREET, MIAMI, FL 33156 -
ARTICLES OF CORRECTION 2010-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000611020 TERMINATED 1000000795198 DADE 2018-08-27 2038-08-29 $ 1,799.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000061787 TERMINATED 1000000571214 DADE 2014-01-06 2034-01-09 $ 5,737.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942507708 2020-05-01 0455 PPP 22400 OLD DIXIE HWY, MIAMI, FL, 33170
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22565
Loan Approval Amount (current) 22565
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 70
NAICS code 531120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22767.09
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State