Search icon

ALBERTO BATHTUB REFINISHING, CORP.

Company Details

Entity Name: ALBERTO BATHTUB REFINISHING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P13000098862
FEI/EIN Number 46-4301383
Address: 14654 SW 101 STREET, MIAMI, FL 33186
Mail Address: 14654 SW 101 STREET, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, ALBERTO Agent 14654 SW 101 STREET, MIAMI, FL 33186

Director

Name Role Address
GONZALEZ, ALBERTO Director 14654 SW 101 STREET, MIAMI, FL 33186

President

Name Role Address
GONZALEZ, ALBERTO President 14654 SW 101 STREET, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093986 SOUTH FLORIDA BATHTUB AND TILE REFINISHING ACTIVE 2016-08-29 2026-12-31 No data 14654 SW 101ST STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 14654 SW 101 STREET, MIAMI, FL 33186 No data
REINSTATEMENT 2020-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-04 GONZALEZ, ALBERTO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 14654 SW 101 STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-05-02 14654 SW 101 STREET, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793437807 2020-06-02 0455 PPP 14654 SW 101ST ST, MIAMI, FL, 33186-2974
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3032
Loan Approval Amount (current) 3032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-2974
Project Congressional District FL-28
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3059.25
Forgiveness Paid Date 2021-04-29
7679618309 2021-01-28 0455 PPS 14654 SW 101st St, Miami, FL, 33186-2974
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3032
Loan Approval Amount (current) 3032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-2974
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3052.27
Forgiveness Paid Date 2021-10-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State