Search icon

A1CM SHADES AND BLINDS INC

Company Details

Entity Name: A1CM SHADES AND BLINDS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000036725
FEI/EIN Number 47-4296991
Address: 5521 NW 7th ave, miami, FL 33127
Mail Address: 73 NE 43TH ST, Miami, FL 33137
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Castellanos, Juan J Agent 73 NE 43TH ST, MIAMI, FL 33137

PRESIDENT

Name Role Address
Castellanos, Juan Jose PRESIDENT 73 NE 43TH ST, Miami, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 73 NE 43TH ST, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-04-09 5521 NW 7th ave, miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 5521 NW 7th ave, miami, FL 33127 No data
REINSTATEMENT 2019-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 Castellanos, Juan J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000433516 ACTIVE 1000000963323 DADE 2023-09-06 2043-09-13 $ 36,221.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-11-14
REINSTATEMENT 2017-04-06
Amendment 2015-08-05
Domestic Profit 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8202667804 2020-06-05 0455 PPP 5521 NW 7TH AVE, MIAMI, FL, 33127-1401
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8668
Loan Approval Amount (current) 8668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33127-1401
Project Congressional District FL-24
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8735.44
Forgiveness Paid Date 2021-03-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State