Search icon

ACS SANDOVAL GROUP CORP - Florida Company Profile

Company Details

Entity Name: ACS SANDOVAL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACS SANDOVAL GROUP 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: 28 Mar 2017 (8 years ago)
Document Number: P17000029002
FEI/EIN Number 82-1025473

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

Address: 4070 LAGUNA STREET, CORAL GABLES, FL, 33146, US
Mail Address: 4070 LAGUNA STREET, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO SANDOVAL AMELIA President 4070 LAGUNA STREET, CORAL GABLES, FL, 33146
CASTILLO SANDOVAL AMELIA Agent 4070 LAGUNA STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 4070 LAGUNA STREET, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-02-27 4070 LAGUNA STREET, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 4070 LAGUNA STREET, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-04
Domestic Profit 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6734628006 2020-06-30 0455 PPP 4070 LAGUNA STREET, MIAMI, FL, 33134
Loan Status Date 2023-04-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25812.5
Loan Approval Amount (current) 25813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33134-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26170.85
Forgiveness Paid Date 2022-01-03
4458078403 2021-02-06 0455 PPS 4070 Laguna St, Coral Gables, FL, 33146-1407
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22730
Loan Approval Amount (current) 22730
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 Coral Gables, MIAMI-DADE, FL, 33146-1407
Project Congressional District FL-27
Number of Employees 4
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22925.53
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State