Search icon

A PARTY TO REMEMBER SOUTH FLORIDA, CORP - Florida Company Profile

Company Details

Entity Name: A PARTY TO REMEMBER SOUTH FLORIDA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PARTY TO REMEMBER SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000013216
FEI/EIN Number 81-5331844

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

Address: 2510 W 78 ST, HIALEAH, FL, 33016, US
Mail Address: 2510 W 78 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVEIRA ALBERTO President 2510 W 78 ST, HIALEAH, FL, 33016
CARMONA & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 7270 NW 12 STREET, SUITE 645, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-04-24 CARMONA & ASSOCIATES INC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 2510 W 78 ST, BAY #3, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-01-08 2510 W 78 ST, BAY #3, HIALEAH, FL 33016 -
AMENDMENT 2018-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061857 TERMINATED 1000000876133 DADE 2021-02-04 2041-02-10 $ 9,099.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000061873 TERMINATED 1000000876141 DADE 2021-02-04 2031-02-10 $ 886.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408815 TERMINATED 1000000784515 DADE 2018-06-05 2028-06-13 $ 776.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408823 TERMINATED 1000000784516 DADE 2018-06-05 2038-06-13 $ 5,531.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-30
Amendment 2018-07-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735588008 2020-07-06 0455 PPP 2510 West 78th Street bay 3, Hialeah, FL, 33016-2705
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104745
Loan Approval Amount (current) 104745
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 N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33016-2705
Project Congressional District FL-26
Number of Employees 6
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3235378800 2021-04-14 0455 PPS 2510 W 78 ST BAY 3, HIALEAH, FL, 33016
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146430
Loan Approval Amount (current) 146430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 12
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State