Search icon

THE ART OF FREEDOM INC. - Florida Company Profile

Company Details

Entity Name: THE ART OF FREEDOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ART OF FREEDOM 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: 02 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2013 (12 years ago)
Document Number: P13000000749
FEI/EIN Number 46-3664055

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

Address: 10975 SW 52 DR, MIAMI, FL, 33165, US
Mail Address: 10975 SW 52 DR, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ARLENA President 10975 SW 52 DR, MIAMI, FL, 33165
RSV TAX & ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024565 LA ESQUINA DE LA FAMA ACTIVE 2019-02-19 2029-12-31 - 10975 SW 52 DR, MIAMI, FL, 33165
G13000114893 LA ESQUINA DE LA FAMA EXPIRED 2013-11-22 2018-12-31 - 2498 NW 20 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 10975 SW 52 DR, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-04-28 10975 SW 52 DR, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 380 W 49 ST, HIALEAH, FL 33012 -
AMENDMENT 2013-07-16 - -
REGISTERED AGENT NAME CHANGED 2013-07-16 RSV TAX & ACCOUNTING SERVICES, INC -
AMENDMENT 2013-01-25 - -
AMENDMENT 2013-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065837 LAPSED 17-CV-21251 SOUTHERN DISTRICT OF FLA 2019-01-25 2024-01-28 $68,817.16 JEANNY GARCIA OREILLY C/O FAIRLAW FIRM, 7300 N. KENDALL DRIVE, SUITE 450, MIAMI, FL 33156
J18000564971 LAPSED 17-CV-21251 SOUTHERN DISTRICT OF FLA 2018-08-08 2023-08-15 $17,465.80 JEANNY GARCIA OREILLY, 7300 N. KENDALL DRIVE, SUITE 450, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115598301 2021-01-21 0455 PPS 1388 SW 8th St, Miami, FL, 33135-3934
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98700
Loan Approval Amount (current) 98700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33135-3934
Project Congressional District FL-27
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99603.17
Forgiveness Paid Date 2021-12-23

Date of last update: 03 May 2025

Sources: Florida Department of State