Search icon

THE GETTY INC - Florida Company Profile

Company Details

Entity Name: THE GETTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GETTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000052260
FEI/EIN Number 83-1284539

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

Address: 1565 West Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1565 West Ave, APT # 815, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAOMI MANAGEMENT INC. President -
VIRAZON SUR INC Vice President -
LATAM PROPERTIES INC Vice President -
Ortiz Hernan Agent 1310 Daytonia Rd, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1565 West Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1310 Daytonia Rd, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-04-02 1565 West Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Ortiz, Hernan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430288502 2021-03-03 0455 PPS 1310 Daytonia Rd, Miami, FL, 33141-1727
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26950
Loan Approval Amount (current) 26950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33141-1727
Project Congressional District FL-24
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27140.5
Forgiveness Paid Date 2021-12-23
6662987405 2020-05-15 0455 PPP 235 30TH STREET, MIAMI BEACH, FL, 33140
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16114
Loan Approval Amount (current) 16114
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16245.56
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State