Search icon

AJ WALLS INC. - Florida Company Profile

Company Details

Entity Name: AJ WALLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ WALLS 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: 04 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000020505
FEI/EIN Number 83-3960726

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

Address: 15190 SW 177th Ave, MIAMI, FL, 33196, US
Mail Address: 15190 SW 177th Ave, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paredes Adrian J President 15190 SW 177th Avenue, Miami, FL, 33196
ONIAS LAW, P. L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116369 LAMBO MOTOR SPORTS ACTIVE 2020-09-08 2025-12-31 - 13501 SW 128 STREET, SUITE 107, MIAMI, FL, 33186
G19000122286 MAG CONSTRUCTION EXPIRED 2019-11-14 2024-12-31 - 4040 SW 94TH AVENUE, MIAMI, FL, 33165
G19000034488 ANYTHING ON INK EXPIRED 2019-03-14 2024-12-31 - 9120 SW 173RD STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1451 W. Cypress Creek Rd., 300, Ft. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 15190 SW 177th Ave, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-04-05 15190 SW 177th Ave, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Onias Law, P.L. -
AMENDMENT 2022-07-18 - -
AMENDMENT 2022-03-07 - -
AMENDMENT 2020-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000029692 ACTIVE 2022-024078-CA-01 MIAMI-DADE CIVIL CIRCUIT 2024-01-11 2029-01-11 $97,667.00 WORLD CLASS LODGING INC., 3407 FOXCROFT RD, MIRAMAR, FL 33025
J23000231860 ACTIVE 1000000952798 MIAMI-DADE 2023-05-16 2043-05-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-05
Amendment 2022-07-18
Amendment 2022-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-09-14
Amendment 2020-09-14
ANNUAL REPORT 2020-05-21
Domestic Profit 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853818503 2021-03-02 0455 PPP 13501 SW 128th St Ste 107, Miami, FL, 33186-5862
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27018.18
Loan Approval Amount (current) 27018.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33186-5862
Project Congressional District FL-28
Number of Employees 16
NAICS code 531312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27287.62
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State