Search icon

SOUTH BEACH PLUMBING CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH PLUMBING CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH PLUMBING CONTRACTOR 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 Dec 2011 (13 years ago)
Document Number: P11000106460
FEI/EIN Number 45-4071486

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

Address: 896 SW 70th Ave, MIAMI, FL, 33144, US
Mail Address: 896 SW 70th Ave, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO DENIS J Director 896 SW 70th Ave, MIAMI, FL, 33144
GUERRERO DENIS J President 896 SW 70th Ave, MIAMI, FL, 33144
GUERRERO DENIS J Agent 896 SW 70th Ave, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 896 SW 70th Ave, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 896 SW 70th Ave, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-06-29 896 SW 70th Ave, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2014-01-09 GUERRERO, DENIS J -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-14
AMENDED ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683888210 2020-08-06 0455 PPP 2610 NW 7th St, Miami, FL, 33125-3023
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13546
Loan Approval Amount (current) 13546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33125-3023
Project Congressional District FL-27
Number of Employees 3
NAICS code 238220
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 13707.44
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State