Search icon

ARIC N. WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: ARIC N. WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIC N. WILLIAMS, P.A. 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: 05 Feb 2015 (10 years ago)
Document Number: P15000011889
FEI/EIN Number 47-3794338

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 500 NW 2 AVE, MIAMI, FL, 33101, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ARIC NESQ. President 500 NW 2 AVE, MIAMI, FL, 33101
WILLIAMS ARIC NESQ. Secretary 500 NW 2 AVE, MIAMI, FL, 33101
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-02 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 500 NW 2 AVE, #11292, MIAMI, FL 33101 -
CHANGE OF MAILING ADDRESS 2018-01-25 500 NW 2 AVE, #11292, MIAMI, FL 33101 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 500 NW 2 AVE, #11292, MIAMI, FL 33101 -
REGISTERED AGENT NAME CHANGED 2016-02-10 Williams, Aric N, ESQ. -

Documents

Name Date
Reg. Agent Change 2025-01-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6372178908 2021-05-01 0455 PPS 500 NW 2nd Ave Unit 11292, Miami, FL, 33101-0193
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33101-0193
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21358.75
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State