Search icon

PRIME WINDOW AND DOOR, INC. - Florida Company Profile

Company Details

Entity Name: PRIME WINDOW AND DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME WINDOW AND DOOR, 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: 22 Feb 2016 (9 years ago)
Document Number: P16000017091
FEI/EIN Number 81-1589424

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

Address: 12309 SW 132 CT,, MIAMI, FL, 33186, US
Mail Address: 12309 SW 132 CT,, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ROBERTO C President 11940 SW 182 TER, MIAMI, FL, 33177
HERRERA KELLY M Vice President 11940 SW 182 TER, MIAMI, FL, 33177
HERRERA ROBERTO C Agent 12309 SW 132 CT,, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 12309 SW 132 CT,, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-01-16 12309 SW 132 CT,, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 12309 SW 132 CT,, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
Reg. Agent Change 2016-04-04
Domestic Profit 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823827105 2020-04-14 0455 PPP 12309 SW 132 Ct, MIAMI, FL, 33186-1001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33186-1001
Project Congressional District FL-28
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27106.23
Forgiveness Paid Date 2021-01-26
7340818910 2021-05-07 0455 PPS 12309 SW 132nd Ct, Miami, FL, 33186-6477
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33186-6477
Project Congressional District FL-28
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50247.95
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State