Search icon

SHOE REPAIR AT DADELAND, INC - Florida Company Profile

Company Details

Entity Name: SHOE REPAIR AT DADELAND, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHOE REPAIR AT DADELAND, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P16000010592
FEI/EIN Number 81-1336026

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

Address: 9818 SW 77 AVE, MIAMI, FL 33156
Mail Address: 9818 SW 77 AVE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ORELLANA, ROBERTO A Agent 9818 SW 77 AVE, MIAMI, FL 33156
SUAREZ ORELLANA, ROBERTO A President 9818 SW 77 AVE, MIAMI, FL 33156
SUAREZ ORELLANA, ROBERTO A Treasurer 9818 SW 77 AVE, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-28 SUAREZ ORELLANA, ROBERTO A -
AMENDMENT 2017-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 9818 SW 77 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-31 9818 SW 77 AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 9818 SW 77 AVE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-22
Amendment 2017-07-31
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043557301 2020-05-01 0455 PPP 9818 SW 77TH AVE, MIAMI, FL, 33156
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667
Loan Approval Amount (current) 1667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-1100
Project Congressional District FL-27
Number of Employees 1
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1704.79
Forgiveness Paid Date 2022-08-18
3269158802 2021-04-14 0455 PPS 9818 SW 77th Ave, Miami, FL, 33156-2619
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667
Loan Approval Amount (current) 1667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-2619
Project Congressional District FL-27
Number of Employees 1
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1679.97
Forgiveness Paid Date 2022-02-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State