Search icon

PALMA AZUL, CORP.

Company Details

Entity Name: PALMA AZUL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 2013 (11 years ago)
Document Number: P13000100497
FEI/EIN Number 46-4337471
Address: 11300 NW 87TH CT, SUITE # 144, HIALEAH GARDENS, FL 33018
Mail Address: 11300 NW 87 Ct, 144, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALMA HERNANDEZ, MARTHA O Agent 2377 WEST 69TH STREET, SUITE # 2, HIALEAH GARDENS, FL 33016

President

Name Role Address
PALMA HERNANDEZ, MARTHA O President 2377 WEST 69TH STREET, SUITE 2, HIALEAH GARDENS, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142366 LA CASA DEL ARROZ IMPERIAL EXPIRED 2017-12-28 2022-12-31 No data 11300 NW 87TH CT, SUITE # 144, HIALEAH GARDENS, FL, 33018
G13000124717 BLUE SKY EXPIRED 2013-12-19 2018-12-31 No data 2377 WEST 69TH STREET, SUITE # 2, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 11300 NW 87TH CT, SUITE # 144, HIALEAH GARDENS, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 11300 NW 87TH CT, SUITE # 144, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 PALMA HERNANDEZ, MARTHA O No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504237708 2020-05-01 0455 PPP 11300 NW 87TH CT STE 144, HIALEAH, FL, 33018-4520
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
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 New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-4520
Project Congressional District FL-26
Number of Employees 3
NAICS code 999990
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11061.79
Forgiveness Paid Date 2021-08-05
1357348507 2021-02-18 0455 PPS 11300 NW 87th Ct Ste 144, Hialeah Gardens, FL, 33018-4520
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15295
Loan Approval Amount (current) 15295
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 Hialeah Gardens, MIAMI-DADE, FL, 33018-4520
Project Congressional District FL-26
Number of Employees 3
NAICS code 722513
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 15435.8
Forgiveness Paid Date 2022-01-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State