Search icon

FUNDORA & ESCUELA SERVICES, INC - Florida Company Profile

Company Details

Entity Name: FUNDORA & ESCUELA SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNDORA & ESCUELA SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000083689
FEI/EIN Number 47-2073912

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

Address: 62nd AVE, 205, HIALEAH, FL, 33015, US
Mail Address: 62nd AVE, 205, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA JOSE C President 62nd AVE, HIALEAH, FL, 33015
FUNDORA JOSE C Agent 62nd AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 62nd AVE, 205, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-22 62nd AVE, 205, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 62nd AVE, 205, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-02
Domestic Profit 2014-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933378705 2021-03-30 0455 PPS 18400 NW 62nd Ave Apt 311, Hialeah, FL, 33015-8213
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7805
Loan Approval Amount (current) 7805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-8213
Project Congressional District FL-26
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7848.41
Forgiveness Paid Date 2021-10-25
6011818109 2020-07-20 0455 PPP 18400 NW 62nd AVE APT 311, HIALEAH, FL, 33015-8202
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7805
Loan Approval Amount (current) 7805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-8202
Project Congressional District FL-26
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7886.47
Forgiveness Paid Date 2021-08-10

Date of last update: 03 May 2025

Sources: Florida Department of State