Search icon

EDUARDO BATHTUB REFINISHING, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDUARDO BATHTUB REFINISHING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2014 (11 years ago)
Document Number: P14000015573
FEI/EIN Number 46-4885710
Address: 2910 NW 95TH ST, MIAMI, FL, 33147, US
Mail Address: 2910 NW 95TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ EDUARDO Director 2910 NW 95TH ST, MIAMI, FL, 33147
FERNANDEZ EDUARDO President 2910 NW 95TH ST, MIAMI, FL, 33147
FERNANDEZ EDUARDO Agent 2910 NW 95TH ST, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135000 FLORIDA PROPERTY SOLUTIONS EXPIRED 2017-12-11 2022-12-31 - 14921 SW LANE, SUITE 509, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 11865 SW 213TH ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-05-18 11865 SW 213TH ST, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 11865 SW 213TH ST, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628762 TERMINATED 1000000908986 DADE 2021-12-01 2031-12-08 $ 393.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000154605 TERMINATED 1000000863280 DADE 2020-03-06 2030-03-11 $ 387.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35700.00
Total Face Value Of Loan:
35700.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,000
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,023.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,000
Jobs Reported:
1
Initial Approval Amount:
$3,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,017.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State