Search icon

146 RESTORATION PLUS, CORP. - Florida Company Profile

Company Details

Entity Name: 146 RESTORATION PLUS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

146 RESTORATION PLUS, 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: 24 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P13000087698
FEI/EIN Number 46-3960660

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

Address: 12150 SW 128 COURT, STE.223, MIAMI, FL, 33186, US
Mail Address: 12150 SW 128 COURT, STE.223, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ RAMON President 10510 SW 146 AVE., MIAMI, FL, 33186
MELENDEZ RAMON Agent 12150 SW 128 COURT, STE.223, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107415 146 RESTORATION CORP EXPIRED 2013-10-31 2018-12-31 - 12150 SW 128 CT STE 130, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 12150 SW 128 COURT, STE 223, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-28 12150 SW 128 COURT, STE 223, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 12150 SW 128 COURT, STE 223, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 12150 SW 128 COURT, STE.223, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 12150 SW 128 COURT, STE.223, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-02-03 12150 SW 128 COURT, STE.223, MIAMI, FL 33186 -
AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 MELENDEZ, RAMON -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
Amendment 2020-11-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3908388101 2020-07-15 0455 PPP 12150 SW 128 CT SUITE 135, MIAMI, FL, 33186-4620
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3380
Loan Approval Amount (current) 3380
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-4620
Project Congressional District FL-28
Number of Employees 1
NAICS code 238990
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 3403.89
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State