Search icon

FIERA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIERA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIERA SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000046879
FEI/EIN Number 46-2874079

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

Address: 200 LAKEVIEW DR, WESTON, FL, 33326, US
Mail Address: 200 LAKEVIEW DR, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS CHRISTIAN Director 200 LAKEVIEW DR, WESTON, FL, 33326
VARGAS CHRISTIAN President 200 LAKEVIEW DR, WESTON, FL, 33326
SUAREZ RODOLFO J Agent 10200 NW 25TH STREET #207, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 200 LAKEVIEW DR, 113, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-04-06 200 LAKEVIEW DR, 113, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806147701 2020-05-01 0491 PPP 411 WALNUT ST # 5709, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8826.7
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State