Search icon

IRON OF SFL INC - Florida Company Profile

Company Details

Entity Name: IRON OF SFL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRON OF SFL 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: 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: 16 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P19000065817
FEI/EIN Number 84-2742936

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

Address: 12600 SW 8TH STREET, MIAMI, FL, 33184
Mail Address: 12600 SW 8TH STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SANDY President 12600 SW 8TH STREET, MIAMI, FL, 33184
GRAIBE JOSE President 12600 SW 8TH STREET, MIAMI, FL, 33184
PADILLA TATIANA President 12600 SW 8TH STREET, MIAMI, FL, 33184
Padilla Tatiana Agent 13335 SW 9th Terrace, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048489 MAJESTIC CLEANERS ACTIVE 2021-04-08 2026-12-31 - 12600 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2024-03-27 Padilla, Tatiana -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 13335 SW 9th Terrace, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000555852 TERMINATED 1000001008627 DADE 2024-08-21 2044-08-28 $ 4,944.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000555837 ACTIVE 1000001008623 DADE 2024-08-21 2044-08-28 $ 17,286.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000404097 ACTIVE 1000000931714 DADE 2022-08-18 2042-08-23 $ 3,860.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000404105 TERMINATED 1000000931715 DADE 2022-08-18 2042-08-23 $ 979.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000365779 ACTIVE 1000000895234 DADE 2021-07-19 2041-07-21 $ 6,823.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000365787 TERMINATED 1000000895236 DADE 2021-07-19 2041-07-21 $ 3,830.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000141527 TERMINATED 1000000881299 DADE 2021-03-23 2041-03-31 $ 1,657.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619057702 2020-05-01 0455 PPP 12600 SW 8TH ST, MIAMI, FL, 33184-1424
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32765
Loan Approval Amount (current) 32765
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 Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33184-1424
Project Congressional District FL-28
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State