Search icon

MIGUEL ANGEL CASANOVA, PA. - Florida Company Profile

Company Details

Entity Name: MIGUEL ANGEL CASANOVA, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL ANGEL CASANOVA, PA. 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: 13 Dec 2018 (6 years ago)
Document Number: P18000101148
FEI/EIN Number 83-2953192

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

Address: 1000 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 1000 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA MIGUEL A President 1000 Brickell Ave, MIAMI, FL, 33131
CASANOVA MIGUEL A Secretary 1000 Brickell Ave, MIAMI, FL, 33131
CASANOVA MIGUEL A Agent 1000 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1000 Brickell Ave, 715-PMB5016, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-22 1000 Brickell Ave, 715-PMB5016, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 1000 Brickell Ave, 715-PMB5016, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
Domestic Profit 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030467301 2020-04-30 0455 PPP 133 NE 2nd Ave Ste 2019, Miami, FL, 33132
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6952.93
Forgiveness Paid Date 2021-02-16
7380238308 2021-01-28 0455 PPS 133 NE 2nd Ave Apt 2019, Miami, FL, 33132-2915
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2915
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6949.34
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State