Search icon

SPAZIO HOME INC - Florida Company Profile

Company Details

Entity Name: SPAZIO HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAZIO HOME 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: 06 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P16000096540
FEI/EIN Number 81-4646179

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

Address: 7715 NW 56th Street, Doral, FL, 33166, US
Mail Address: 11000 Marin Street, Coral Gables, FL, 33156, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORRIOLS JUAN C Director 11000 Marin Street, Coral Gables, FL, 33156
ORRIOLS JUAN C President 11000 Marin Street, Coral Gables, FL, 33156
ORRIOLS JUAN C Secretary 11000 Marin Street, Coral Gables, FL, 33156
ORRIOLS JUAN C Treasurer 11000 Marin Street, Coral Gables, FL, 33156
ORRIOLS JUAN C Agent 11000 Marin Street, Coral Gables, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016213 SPAZIO CLOSETS EXPIRED 2017-02-13 2022-12-31 - 7515 SW 124TH STREET, PINECREST, FL, 33156
G17000005730 SPAZIO SUYAI EXPIRED 2017-01-16 2022-12-31 - 7515 SW 124TH STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 7715 NW 56th Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-10-19 7715 NW 56th Street, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-10-19 ORRIOLS, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 11000 Marin Street, Coral Gables, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
Domestic Profit 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614067700 2020-05-01 0455 PPP 7535 SW 122ND ST, PINECREST, FL, 33156-5213
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address PINECREST, MIAMI-DADE, FL, 33156-5213
Project Congressional District FL-27
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1723.44
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State