Search icon

HIGH CALIBER RESTORATION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGH CALIBER RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P18000019887
FEI/EIN Number 82-4641198
Address: 2451 NW 109th Ave #10, Sweetwater, FL, 33172, US
Mail Address: P.O. Box 52-4270, MIAMI, FL, 33152, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GUERRA JOHN C President 10280 NW 9th Street Cir #106, Miami, FL, 33172
Linares Carlos D Vice President 11472 SW 250TH ST, PRINCETON, FL, 33032
Guerra Juan C Secretary 12721 SW 47 TER, MIAMI, FL, 33175
Guerra Mirianny L Vice President 10280 NW 9th Street Cir #106, Miami, FL, 33172

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN GUERRA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3412789

Unique Entity ID

Unique Entity ID:
ZEJXPHZNNV22
CAGE Code:
138L5
UEI Expiration Date:
2026-06-10

Business Information

Division Name:
HIGH CALIBER RESTORATION INC
Activation Date:
2025-06-12
Initial Registration Date:
2025-06-10

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2451 NW 109th Ave #10, Sweetwater, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-01-11 2451 NW 109th Ave #10, Sweetwater, FL 33172 -
AMENDMENT 2019-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000625855 TERMINATED 1000000973261 MIAMI-DADE 2023-12-14 2043-12-20 $ 7,783.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-06
Amendment 2019-07-19
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30242.00
Total Face Value Of Loan:
30242.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30443.00
Total Face Value Of Loan:
30443.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,443
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,724.08
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $30,443
Jobs Reported:
3
Initial Approval Amount:
$30,242
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,492.22
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $30,241

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State