Search icon

ALDO HIGH QUALITY INC - Florida Company Profile

Company Details

Entity Name: ALDO HIGH QUALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDO HIGH QUALITY 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: 17 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: P12000046268
FEI/EIN Number 45-5321116

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

Address: 10715 SW 190 STREET, MIAMI, FL, 33157, US
Mail Address: 10715 SW 190 STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ABDIEL President 10715 SW 190 ST, MIAMI, FL, 33157
RAMOS ABDIEL Agent 10715 SW 190 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-31 10715 SW 190 STREET, 21, MIAMI, FL 33157 -
REINSTATEMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 10715 SW 190 STREET, 21, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-10-26 RAMOS, ABDIEL -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 10715 SW 190 STREET, 21, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881777708 2020-05-01 0455 PPP 12450 SW 189TH ST, MIAMI, FL, 33177
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24482
Loan Approval Amount (current) 24482
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 MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 9
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
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 24779.24
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State