Search icon

FIRST CLASS ADVANCE INC - Florida Company Profile

Company Details

Entity Name: FIRST CLASS ADVANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CLASS ADVANCE INC 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: 05 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: P18000051044
FEI/EIN Number 83-0828950

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

Address: 6394 NW 84th Ave, Miami, FL, 33166, US
Mail Address: 6394 NW 84th Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISOLIA ADAM President 6394 NW 84th Ave, Miami, FL, 33166
risolia adam Agent 6394 NW 84th Ave, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015918 A&D INDUSTRIES ACTIVE 2025-02-03 2030-12-31 - 200 BISCAYNE BOULEVARD WAY, 3801, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 6394 NW 84th Ave, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-30 6394 NW 84th Ave, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 6394 NW 84th Ave, Miami, FL 33166 -
REINSTATEMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 risolia, adam -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-07-14
Domestic Profit 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324308700 2021-03-28 0455 PPP 2801 Florida Ave Ste 12, Miami, FL, 33133-1903
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96730
Loan Approval Amount (current) 96730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33133-1903
Project Congressional District FL-27
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97175.22
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State