Search icon

PAULA TORRES, INC - Florida Company Profile

Company Details

Entity Name: PAULA TORRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAULA TORRES, 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: 24 Mar 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P20000025595
FEI/EIN Number 850849285

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

Address: 9103 RUTLEDGE AVE, BOCA RATON, FL, 33434, US
Mail Address: 9103 RUTLEDGE AVE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1WAY TAX SERVICES LLC Agent -
ALESSANDRA MARQUES Secretary 9103 RUTLEDGE AVE, BOCA RATON, FL, 33434
EOLO OLIVEIRA M. NETO President 9103 RUTLEDGE AVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9103 RUTLEDGE AVE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2024-04-30 9103 RUTLEDGE AVE, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2024-04-30 1WAY TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1701 W HILLSBORO BLVD, SUITE 208, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2020-04-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
Amendment 2020-04-03
Domestic Profit 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5502468808 2021-04-17 0455 PPP 7161nw 103 path, Miami, FL, 33178
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) 5722
Loan Approval Amount (current) 5722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5751.79
Forgiveness Paid Date 2021-10-27
3960389007 2021-05-20 0455 PPS 7161nw 103 path, Miami, FL, 33178
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5722
Loan Approval Amount (current) 5722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5735.03
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State