Search icon

ROXY'S CANVAS SERVICES. INC.

Company Details

Entity Name: ROXY'S CANVAS SERVICES. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: P10000103832
FEI/EIN Number 274393603
Address: 14901 NE 20 AV., NORTH MIAMI, FL, 33181, US
Mail Address: 13515 NE 23RD CT, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POSINERI ROXANA E Agent 13515 NE 23RD CT, NORTH MIAMI, FL, 33181

President

Name Role Address
POSINERI ROXANA E President 13515 NE 23RD CT, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 13255 Biscayne Blvd, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 14901 NE 20 AV., NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2016-01-18 14901 NE 20 AV., NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 13515 NE 23RD CT, NORTH MIAMI, FL 33181 No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000109193 TERMINATED 1000000879402 DADE 2021-03-08 2041-03-10 $ 1,304.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001517375 TERMINATED 1000000543165 DADE 2013-09-26 2033-10-03 $ 1,113.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-09-04
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922648808 2021-04-24 0455 PPP 13515 NE 23rd Ct, North Miami, FL, 33181-1848
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27435
Loan Approval Amount (current) 27435
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 N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1848
Project Congressional District FL-24
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27570.18
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State