Search icon

EQUINOX REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQUINOX REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P13000036244
FEI/EIN Number 46-2607693
Address: 1251 10TH STREET, Lake Park, FL, 33403, US
Mail Address: 1251 10TH STREET, Lake Park, FL, 33403, US
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caballero miguel President 1251 10th st, Lake Park, FL, 33403
CABALLERO OSCAR Vice President 1251 10th st, Lake Park, FL, 33403
Caballero Oscar Agent 1251 10TH STREET, Lake Park, FL, 33403

Unique Entity ID

CAGE Code:
89T42
UEI Expiration Date:
2020-05-17

Business Information

Division Name:
EQUINOX REALTY INC.
Division Number:
EQUINOX RE
Activation Date:
2019-04-06
Initial Registration Date:
2019-03-20

Commercial and government entity program

CAGE number:
89T42
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-26
CAGE Expiration:
2024-05-25

Contact Information

POC:
MIGUEL CABALLERO

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Caballero, Oscar -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1251 10TH STREET, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1251 10TH STREET, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-04-04 1251 10TH STREET, Lake Park, FL 33403 -
AMENDMENT AND NAME CHANGE 2015-10-16 EQUINOX REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,014.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State