Search icon

GRISEL J RUIZ PA - Florida Company Profile

Company Details

Entity Name: GRISEL J RUIZ PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRISEL J RUIZ PA 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: 01 Nov 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P17000088276
FEI/EIN Number 82-3388352

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

Address: 9831 SW 213 ST, CUTLER BAY, FL, 33189, US
Mail Address: 9831 SW 213 ST, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ GRISEL J Agent 9831 SW 213 ST, CUTLER BAY, FL, 33189
RUIZ GRISEL J President 9831 SW 213 ST, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 9831 SW 213 ST, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-02-16 9831 SW 213 ST, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 9831 SW 213 ST, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2019-01-25 RUIZ, GRISEL J -
AMENDMENT AND NAME CHANGE 2019-01-14 GRISEL J RUIZ PA -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
Amendment and Name Change 2019-01-14
ANNUAL REPORT 2018-04-14
Domestic Profit 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659778001 2020-06-22 0455 PPP 17945 SW 97TH AVE APT 450, PALMETTO BAY, FL, 33157
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5047.64
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State