Search icon

A-ABLE RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: A-ABLE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-ABLE RESTORATION, 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: 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: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P13000078705
FEI/EIN Number 46-3762711

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

Mail Address: 6619 South Dixie Highway, MIAMI, FL, 33143, US
Address: 13155 SW 123 AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURBANO SANDRA President 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Flores Victor Manager 13155 SW 123 AVE, Miami, FL, 33186
Burbano Sandra Agent 6619 South Dixie Highway, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062544 A-ABLE PROPERTY RESTORATION ACTIVE 2021-05-06 2026-12-31 - 13155 SW 123 AVE, UNIT 11, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 13155 SW 123 AVE, Unit 11, Miami, FL 33186 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Burbano, Sandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-07-17 - -
CHANGE OF MAILING ADDRESS 2017-04-28 13155 SW 123 AVE, Unit 11, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6619 South Dixie Highway, # 258, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-10-29
REINSTATEMENT 2019-01-02
Amendment 2017-07-17
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215268504 2021-03-03 0455 PPP 13155 SW 123rd Ave Unit 11, Miami, FL, 33186-5944
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5944
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4788.66
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State