Search icon

JOSE ART CORT CORP - Florida Company Profile

Company Details

Entity Name: JOSE ART CORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ART CORT CORP 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: 08 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P19000056080
FEI/EIN Number 85-2871973

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

Address: 2360 w 68 st, hialeah, FL, 33144, US
Mail Address: 2360 w 68 st, hialeah, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER JOSE R President 2360 w 68 st, hialeah, FL, 33144
SOLER JOSE R Agent 2360 w 68 st, hialeah, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 2360 w 68 st, 106, hialeah, FL 33144 -
REINSTATEMENT 2022-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 2360 w 68 st, 106, hialeah, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-11-10 2360 w 68 st, 106, hialeah, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 SOLER, JOSE R -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-05
REINSTATEMENT 2022-11-10
REINSTATEMENT 2021-02-23
Domestic Profit 2019-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350589000 2021-05-18 0455 PPS 3722 SW 27th St Apt U, Miami, FL, 33134-7237
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61205
Loan Approval Amount (current) 61205
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-7237
Project Congressional District FL-27
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61651.04
Forgiveness Paid Date 2022-02-10
6250318501 2021-03-03 0455 PPP 3722 SW 27th St Apt U, Miami, FL, 33134-7237
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61207
Loan Approval Amount (current) 61207
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-7237
Project Congressional District FL-27
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61614.49
Forgiveness Paid Date 2021-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State