Search icon

7 EXPORTS, INC - Florida Company Profile

Company Details

Entity Name: 7 EXPORTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 EXPORTS, INC 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: 25 Sep 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P14000079268
FEI/EIN Number 47-1940518

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

Address: 11231 NW 20th St, MIAMI, FL, 33172, US
Mail Address: 11231 NW 20th St, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE TAX REPRESENTATION, CORP Agent -
Pedrosa Americo P President 1447 LOON COURT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11231 NW 20th St, Unit 140-101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-29 11231 NW 20th St, Unit 140-101, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-27 EAGLE TAX REPRESENTATION, CORP -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5493 WILES ROAD, STE 105, COCONUT CREEK, FL 33073 -
AMENDMENT AND NAME CHANGE 2016-07-05 7 EXPORTS, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2016-07-05
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583127803 2020-06-08 0455 PPP 11231 NW 20TH ST UNIT 140-101, Miami, FL, 33172
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6812
Loan Approval Amount (current) 6812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33172-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6903.39
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State