Search icon

BLINDS & SHADES, INC. - Florida Company Profile

Company Details

Entity Name: BLINDS & SHADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLINDS & SHADES, 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: 05 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P11000001343
FEI/EIN Number 274540321

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

Address: 7701 WEST 26 AVE, MIAMI, FL, 33016, US
Mail Address: 7701 WEST 26 AVE, BAY # 6, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROJO LAZARO G Director 7701 WEST 26 AVE, HIALEAH, FL, 33016
ARROJO LAZARO G Vice President 7701 WEST 26 AVE, HIALEAH, FL, 33016
LAZARO ARROJO G Agent 7701 WEST 26 AVE, HIALEAH, FL, 33016
ARROJO LAZARO G President 7701 WEST 26 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-27 7701 WEST 26 AVE, BAY #6, MIAMI, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 7701 WEST 26 AVE, BAY # 6, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 7701 WEST 26 AVE, BAY #6, MIAMI, FL 33016 -
REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-01-12 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 LAZARO, ARROJO G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000180756 TERMINATED 1000000707394 DADE 2016-03-07 2036-03-10 $ 55,687.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1960
Current Approval Amount:
1960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1975.63

Date of last update: 01 May 2025

Sources: Florida Department of State