Search icon

PURPLE HEART MOVING GROUP INC

Company Details

Entity Name: PURPLE HEART MOVING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 2017 (8 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: P17000037881
FEI/EIN Number 82-1349287
Address: 2290 10th Ave N, 401, Lake Worth, FL 33461
Mail Address: 2290 10th Ave N, 401, Lake Worth, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Yevgeniy , Tolkachev Agent 2290 10th Ave N, 401, Lake Worth, FL 33461

President

Name Role Address
Yevgeniy, Tolkachev President 574 Edgebrook Ln, West Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086390 BEST CROSS COUNTRY MOVERS EXPIRED 2019-08-15 2024-12-31 No data 400 N ASHLEY DRIVE, #2600, TAMPA, FL, 33602
G19000047565 BEST CROSS COUNTRY MOVING EXPIRED 2019-04-16 2024-12-31 No data 400 N ASHLEY DRIVE, #2600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-14 Yevgeniy , Tolkachev No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 2290 10th Ave N, 401, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2020-01-06 2290 10th Ave N, 401, Lake Worth, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 2290 10th Ave N, 401, Lake Worth, FL 33461 No data
AMENDMENT 2019-03-14 No data No data
AMENDMENT 2018-10-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-01-06
Amendment 2019-03-14
ANNUAL REPORT 2019-01-11
Amendment 2018-10-22
ANNUAL REPORT 2018-02-02
Domestic Profit 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456638402 2021-02-03 0455 PPS 2290 10th Ave N, Lake Worth, FL, 33461-6607
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105118
Loan Approval Amount (current) 105118
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-6607
Project Congressional District FL-22
Number of Employees 9
NAICS code 541611
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 105670.95
Forgiveness Paid Date 2021-08-23
9659207103 2020-04-15 0455 PPP 2290 10th Ave N STE 401, Lake Worth, FL, 33461-6609
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220225.22
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-6609
Project Congressional District FL-22
Number of Employees 12
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55670.62
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State