Search icon

TUNA ORNAMENTAL INC. - Florida Company Profile

Company Details

Entity Name: TUNA ORNAMENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TUNA ORNAMENTAL INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P13000020903
FEI/EIN Number 46-2247166

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

Mail Address: 7220 HAYES ST, HOLLYWOOD, FL 33024
Address: 10250 NW 89 AVE, UNIT 1, MEDLEY, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PEREZ, JOSE C Agent 7220 HAYES ST, HOLLYWOOD, FL 33024
SANCHEZ PEREZ, JOSE C President 7220 HAYES ST, HOLLYWOOD, FL 33024
SANCHEZ PEREZ, JOSE C Director 7220 HAYES ST, HOLLYWOOD, FL 33024
Chavez Vazquez, Heisy Vice President 7220 HAYES ST, HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 10250 NW 89 AVE, UNIT 1, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-06 10250 NW 89 AVE, UNIT 1, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 7220 HAYES ST, HOLLYWOOD, FL 33024 -
NAME CHANGE AMENDMENT 2019-10-10 TUNA ORNAMENTAL INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2019-11-07
Name Change 2019-10-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5953258302 2021-01-26 0455 PPP 1401 S 66th Ave, Hollywood, FL, 33023-2101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19477
Loan Approval Amount (current) 19477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-2101
Project Congressional District FL-24
Number of Employees 1
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19614.67
Forgiveness Paid Date 2021-10-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State