Search icon

ART PACO GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ART PACO GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART PACO GENERAL SERVICES CORP 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: 29 Aug 2016 (9 years ago)
Document Number: P16000071801
FEI/EIN Number 81-3732405

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

Address: 19200 SW 106 AVE, MIAMI, FL, 33157, US
Mail Address: 19200 SW 106 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MATOS ORESTES President 19200 SW 106 AVE, MIAMI, FL, 33157
Avila Sardana Yusleybi Director 19200 SW 106 AVE, MIAMI, FL, 33157
REYES MATOS ORESTES Agent 19200 SW 106 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 REYES MATOS, ORESTES -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 19200 SW 106 AVE, UNIT 14, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 19200 SW 106 AVE, UNIT 14, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-04-08 19200 SW 106 AVE, UNIT 14, MIAMI, FL 33157 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714537309 2020-04-30 0455 PPP 19200 SW 106 AVE UNIT #14, MIAMI, FL, 33157
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1958
Loan Approval Amount (current) 1958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33157-0200
Project Congressional District FL-27
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1978.6
Forgiveness Paid Date 2021-05-27
3541858506 2021-02-24 0455 PPS 19200 SW 106th Ave, Cutler Bay, FL, 33157-7609
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7609
Project Congressional District FL-27
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12098.63
Forgiveness Paid Date 2021-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State