Search icon

FRANK TAYLOR REAL ESTATE INC - Florida Company Profile

Company Details

Entity Name: FRANK TAYLOR REAL ESTATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK TAYLOR REAL ESTATE 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 Mar 2016 (9 years ago)
Document Number: P16000026617
FEI/EIN Number 81-1970010

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

Address: 7480 SW 40 ST, MIAMI, FL, 33155, US
Mail Address: 7480 SW 40 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERA FRANK President 7480 SW 40 ST, MIAMI, FL, 33155
RIERA FRANK Agent 7480 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-03 RIERA, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 7480 SW 40 ST, SUITE 460, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-11-04 7480 SW 40 ST, SUITE 460, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 7480 SW 40 ST, SUITE 460, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-17
Reg. Agent Change 2016-07-11
Domestic Profit 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277047700 2020-05-01 0455 PPP 7480 BIRD RD STE 460, MIAMI, FL, 33155
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6306.66
Forgiveness Paid Date 2021-03-31
6563088407 2021-02-10 0455 PPS 7480 Bird Rd Ste 460, Miami, FL, 33155-6638
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) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-6638
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6293.73
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State