Search icon

FICOS FAMILY SERVICE CORP - Florida Company Profile

Company Details

Entity Name: FICOS FAMILY SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FICOS FAMILY SERVICE 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: 07 May 2018 (7 years ago)
Document Number: P18000042062
FEI/EIN Number 82-5513668

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

Address: 10680 FONTAINEBLEAU BLVD, MIAMI,, FL, 33172, US
Mail Address: 4466 SW 164TH AVE, MIAMI,, FL, 33185, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RUIZ JORGE President 4466 SW 164TH AVE, MIAMI, FL, 33185
GARCIA PINAL MIRTHA E Vice President 4466 SW 164TH AVE, MIAMI,, FL, 33185
SANCHEZ RUIZ JORGE Agent 4466 SW 164TH AVE, MIAMI,, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-11 10680 FONTAINEBLEAU BLVD, MIAMI,, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-07-11 SANCHEZ RUIZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 4466 SW 164TH AVE, MIAMI,, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10680 FONTAINEBLEAU BLVD, MIAMI,, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
Domestic Profit 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529047407 2020-05-09 0455 PPP 2500 SW 107TH AVE STE 30-44, MIAMI, FL, 33165-2492
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 822
Loan Approval Amount (current) 19635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33165-2492
Project Congressional District FL-28
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1266.99
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State