Search icon

FRAME ON WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: FRAME ON WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAME ON WHEELS, 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: 29 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P14000080104
FEI/EIN Number 65-0243204

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

Address: 10723 W. FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 10723 W. FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDECIA ROSARIO Director 10723 W. FLAGLER STREET, MIAMI, FL, 33174
VERDECIA ROSARIO Agent 10723 W. FLAGLER STREET, MIAMI, FL, 33174
VERDECIA ROSARIO President 10723 W. FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 VERDECIA, ROSARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
RESTATED ARTICLES 2014-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-04
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749408504 2021-02-26 0455 PPS 10723 W Flagler St, Miami, FL, 33174-1421
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22116.65
Loan Approval Amount (current) 22116.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33174-1421
Project Congressional District FL-28
Number of Employees 3
NAICS code 442299
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22229.08
Forgiveness Paid Date 2021-09-08
7589637206 2020-04-28 0455 PPP 10723 W. Flagler Street, Miami, FL, 33174-1421
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22116.65
Loan Approval Amount (current) 22116.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33174-1421
Project Congressional District FL-28
Number of Employees 3
NAICS code 442299
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22267.17
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State