Search icon

CANINE 101, INC. - Florida Company Profile

Company Details

Entity Name: CANINE 101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANINE 101, 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: 29 Dec 2011 (13 years ago)
Document Number: P11000108883
FEI/EIN Number 454368265

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

Address: 27055 SW 179th Avenue, Homestead, FL, 33031-2210, US
Mail Address: 27055 SW 179th Avenue, Homestead, FL, 33031-2210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON FERNANDO J President 27055 SW 179th Avenue, Homestead, FL, 330312210
LEON FERNANDO J Agent 27055 SW 179th Avenue, Homestead, FL, 330312210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 27055 SW 179th Avenue, Homestead, FL 33031-2210 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 27055 SW 179th Avenue, Homestead, FL 33031-2210 -
CHANGE OF MAILING ADDRESS 2017-02-10 27055 SW 179th Avenue, Homestead, FL 33031-2210 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543417702 2020-05-01 0455 PPP 27055 SW 179TH AVE, HOMESTEAD, FL, 33031
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9055
Loan Approval Amount (current) 9055
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 2
NAICS code 112990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9160.25
Forgiveness Paid Date 2021-07-06
9232088308 2021-01-30 0455 PPS 27055 SW 179th Ave, Homestead, FL, 33031-2210
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-2210
Project Congressional District FL-28
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9578.1
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State