Search icon

FLORIDA ADVERTISING AND MARKETING CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA ADVERTISING AND MARKETING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ADVERTISING AND MARKETING 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: 08 Jul 2013 (12 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P13000057338
FEI/EIN Number 46-3170151

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

Address: 7500 NW 25 STREET - STE. 240, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 STREET - STE.240, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA MARIA CRISTINA President 7500 NW 25 STREET, MIAMI, FL, 33122
NUNEZ RODOLFO P Agent 210 SALZEDO STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157496 VIAJERO 24 ACTIVE 2020-12-11 2025-12-31 - 7500 NW 25 STREET,SUITE 240, MIAMI, FL, 33122
G17000089803 RUMBO A ORLANDO EXPIRED 2017-08-15 2022-12-31 - 7500 NW 25 STREET., SUITE 220, MIAMI, FL, 33122
G17000018968 SOMOSORLANDO.COM EXPIRED 2017-02-21 2022-12-31 - 7500 NW 25 STREET, SUITE 220, MIAMI, FL, 33122
G15000004127 MEMORIES VACATION CLUB EXPIRED 2015-01-12 2020-12-31 - 7500 NW 25TH STREET, SUITE 282, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 210 SALZEDO STREET, SUITE 303, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7500 NW 25 STREET - STE. 240, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-26 7500 NW 25 STREET - STE. 240, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-04-26 NUNEZ, RODOLFO PA -
REVOCATION OF VOLUNTARY DISSOLUT 2019-11-01 - -
VOLUNTARY DISSOLUTION 2019-09-13 - -
AMENDMENT 2017-05-01 - -
AMENDMENT 2013-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000052708 ACTIVE 2017-011071-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-01-07 2026-02-04 $117,757.89 BEACH TYREX LLC DBA TYREX RENT A CAR, 782 NW 42ND AVE SUITE 4, MIAMI FL, 33126

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
Revocation of Dissolution 2019-11-01
VOLUNTARY DISSOLUTION 2019-09-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
Amendment 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644707707 2020-05-01 0455 PPP 7500 NW 25 STREET SUITE 200, MIAMI, FL, 33122
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118700
Loan Approval Amount (current) 118700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33122-0001
Project Congressional District FL-26
Number of Employees 17
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119739.29
Forgiveness Paid Date 2021-10-26
8872938503 2021-03-10 0455 PPS 7500 NW 25th St Ste 240, Miami, FL, 33122-1722
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119865
Loan Approval Amount (current) 119865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1722
Project Congressional District FL-26
Number of Employees 14
NAICS code 561599
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120574.34
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State