Search icon

FTPERFORMANCE CORP - Florida Company Profile

Company Details

Entity Name: FTPERFORMANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTPERFORMANCE CORP 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: 07 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (6 months ago)
Document Number: P13000012783
FEI/EIN Number 46-1967393

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

Address: 9250 nw 17 ave, miami, FL, 33147, US
Mail Address: 9250 nw 17 ave, miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO SANCHEZ MARIO J President 9250 nw 17 ave, miami, FL, 33147
SOTO SANCHEZ MARIO J Agent 9250 nw 17 ave, miami, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 9250 nw 17 ave, miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 9250 nw 17 ave, miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-04-27 9250 nw 17 ave, miami, FL 33147 -
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-11 SOTO SANCHEZ, MARIO J -
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-11
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132238409 2021-02-04 0455 PPP 5351 SW 96th Ave, Miami, FL, 33165-6452
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 33165-6452
Project Congressional District FL-27
Number of Employees 8
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144907.99
Forgiveness Paid Date 2021-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State