Search icon

BETO MARMO PERFORMANCE COACH CORP - Florida Company Profile

Company Details

Entity Name: BETO MARMO PERFORMANCE COACH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETO MARMO PERFORMANCE COACH 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: 16 Feb 2018 (7 years ago)
Document Number: P18000016182
FEI/EIN Number 82-4467033

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

Address: 1300 S MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: 1300 S MIAMI AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISSERLIAN MARMO ROBERTO President 1300 S MIAMI AVE, MIAMI, FL, 33130
KAISSERLIAN MARMO ROBERTO Agent 1300 S MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1300 S MIAMI AVE, STE 4410, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-02-13 1300 S MIAMI AVE, STE 4410, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1300 S MIAMI AVE, STE 4410, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
Domestic Profit 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822738004 2020-06-30 0455 PPP 1010 Brickell Avenue 3006, Miami, FL, 33131-3776
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33131-3776
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1634.8
Forgiveness Paid Date 2021-02-16
1058668607 2021-03-12 0455 PPS 1010 Brickell Ave Unit 3006, Miami, FL, 33131-3776
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33131-3776
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1633.76
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State