Search icon

EDITH, INC. - Florida Company Profile

Company Details

Entity Name: EDITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDITH, 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: 15 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P11000037282
FEI/EIN Number 452597080

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

Address: 19501 NW 2ND AVE., MIAMI, FL, 33169
Mail Address: 19555 NW 2ND AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS ANTHONY V President 19555 NW 2ND AVE, MIAMI, FL, 33169
MEGA 1 SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097584 THE VILLA ACTIVE 2020-08-05 2025-12-31 - 19555 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G19000100994 CANOE LOUNGE EXPIRED 2019-09-14 2024-12-31 - 19501 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G14000054928 THE VILLA EXPIRED 2014-06-09 2019-12-31 - 19501 NW 2ND AVE, MIAMI-GARDENS, FL, 33169
G13000088898 MARGARITA HUT EXPIRED 2013-09-09 2018-12-31 - 19501 NW 2ND AVE, MIAMI, FL, 33169
G13000034219 THE MARGARITA BAR EXPIRED 2013-04-09 2018-12-31 - 20150 NE 3RD CT APT 6, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-18 19501 NW 2ND AVE., MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-04-27 MEGA 1 SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3800 INVERRARY BLVD SUITE 400-A, LAUDERHILL, FL 33319 -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204877807 2020-06-03 0455 PPP 19501 NW 2ND AVE, MIAMI GARDENS, FL, 33169-3335
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33169-3335
Project Congressional District FL-24
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3796.13
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State