Search icon

STEP 26 MANAGEMENT 2 INC - Florida Company Profile

Company Details

Entity Name: STEP 26 MANAGEMENT 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEP 26 MANAGEMENT 2 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: 26 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000027187
FEI/EIN Number 83-4225304

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

Address: 17071 WEST DIXIE HIGHWAY, SUITE 301, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 1835 NE MIAMI GARDENS DRIVE, SUITE 307, MIAMI, FL, 33179, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID A. ARONSON, CPA, P.A. Agent -
BEN HARROUSH SHIREL President 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041574 STEP 26 MANAGEMENT EXPIRED 2019-04-01 2024-12-31 - 1835 NE MIAMI GARDENS DRIVE STE 307, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
Domestic Profit 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471927702 2020-05-01 0455 PPP 17071 W DIXIE HWY STE 301, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19045
Loan Approval Amount (current) 19045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19299.04
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State