Search icon

EMPIRE STATE INTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE STATE INTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE STATE INTERPRISE 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: 17 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000078432
FEI/EIN Number APPLIED FOR

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

Address: 35 candem drive, Bal Harbour, FL, 33154, US
Mail Address: 35 candem drive, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aparcio Andres President 35 candem drive, Bal Harbour, FL, 33154
Santana Ketsy Agent 35 candem drive, Bal Harbour, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016994 EMPIRE STATE CARPENTRY EXPIRED 2019-02-01 2024-12-31 - 77 CANDEM DR, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 35 candem drive, Bal Harbour, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-23 35 candem drive, Bal Harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-11-23 35 candem drive, Bal Harbour, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-05-16 Santana, Ketsy -

Documents

Name Date
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-09-28
AMENDED ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-12-03
AMENDED ANNUAL REPORT 2019-11-23
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-08-29
AMENDED ANNUAL REPORT 2019-06-01
AMENDED ANNUAL REPORT 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796627902 2020-06-20 0455 PPP 230 NW 65TH AVE, MIAMI, FL, 33126-4410
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599
Loan Approval Amount (current) 599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-4410
Project Congressional District FL-27
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State