Search icon

SHORESHOOTS ENTERTAINMENT INC

Company Details

Entity Name: SHORESHOOTS ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P14000044358
FEI/EIN Number 26-4186909
Address: 4952 NW 7th AVE, MIAMI, FL 33127
Mail Address: 4952 NW 7th AVE, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POITIER, GENO Agent 4952 NW 7th AVE, MIAMI, FL 33127

President

Name Role Address
POITIER, GENO President 4952 NW 7th AVE, MIAMI, FL 33127

Secretary

Name Role Address
POITIER, GENO Secretary 4952 NW 7th AVE, MIAMI, FL 33127

Chief Executive Officer

Name Role Address
POITIER, GENO Chief Executive Officer 4952 NW 7th AVE, MIAMI, FL 33127

Treasurer

Name Role Address
Poitier, GENO Treasurer 4952 NW 7th AVE, MIAMI, FL 33127

Chief Financial Officer

Name Role Address
POITIER, Geno Chief Financial Officer 4952 NW 7th AVE, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-05 POITIER, GENO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4952 NW 7th AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2017-04-11 4952 NW 7th AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4952 NW 7th AVE, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-12-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
Domestic Profit 2014-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033887801 2020-05-22 0455 PPP 4952 NW 7TH AVE, MIAMI, FL, 33127-2306
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83330
Loan Approval Amount (current) 83330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-2306
Project Congressional District FL-24
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84413.29
Forgiveness Paid Date 2021-09-16
5984618404 2021-02-09 0455 PPS 4952 NW 7th Ave, Miami, FL, 33127-2306
Loan Status Date 2023-06-30
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62532
Loan Approval Amount (current) 62532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2306
Project Congressional District FL-24
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State