Search icon

ACOUSTIC ARCHITECTS INC - Florida Company Profile

Company Details

Entity Name: ACOUSTIC ARCHITECTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOUSTIC ARCHITECTS 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: 22 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2012 (12 years ago)
Document Number: P11000074808
FEI/EIN Number 453053152

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

Address: 950 NW 72nd St, Suite 101, Miami, FL, 33150, US
Mail Address: 950 NW 72nd St, Suite 101, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN SMITH & ASSOCIATES, PLC Agent -
FLINT AARON President 723 NE 18th Ave, Fort Lauderdale, FL, 33304
HAULDREN SPENCER Vice President 650 West Ave, Miami Beach, FL, 33139
Hamann Joshua Gene 9059 SW 162nd St, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016228 ACOUSTIC ARCHITECTS EXPIRED 2015-02-13 2020-12-31 - 271 NW 23ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 950 NW 72nd St, Suite 101, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2023-09-01 950 NW 72nd St, Suite 101, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Chapman Smith & Associates, PLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2699 Stirling Road, Suite A201, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2012-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000009607 TERMINATED 1000000730639 DADE 2016-12-27 2037-01-04 $ 3,814.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000314327 TERMINATED 1000000588251 MIAMI-DADE 2014-02-26 2034-03-13 $ 9,677.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471827105 2020-04-15 0455 PPP 70 NW 73RD ST, MIAMI, FL, 33150
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 687500
Loan Approval Amount (current) 687500
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 MIAMI, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 696483.33
Forgiveness Paid Date 2021-08-10
4049838710 2021-03-31 0455 PPS 70 NW 73rd St, Miami, FL, 33150-3504
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589285
Loan Approval Amount (current) 589285
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 Miami, MIAMI-DADE, FL, 33150-3504
Project Congressional District FL-24
Number of Employees 35
NAICS code 238210
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 595749.78
Forgiveness Paid Date 2022-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State