Search icon

305 SOLES INC - Florida Company Profile

Company Details

Entity Name: 305 SOLES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

305 SOLES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jun 2020 (5 years ago)
Document Number: P20000049498
FEI/EIN Number 85-1110351

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

Address: 11463 NW 34th ST, Doral, FL 33178
Mail Address: 11463 NW 34th ST, Doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO, MANRIQUEL Agent 11464 NW 34th ST, MIAMI, FL 33178
PACHECO, MANRIQUEL President 11464 NW 34th ST, Doral, FL 33178
Pacheco, Enrique Vice President 11463 NW 34th ST, Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055061 SNAP BANNERS ACTIVE 2024-04-25 2029-12-31 - 2164 NW 19TH AVE, MIAMI, FL, 33142
G23000048937 EVOLUTIONS GRAPHICS ACTIVE 2023-04-17 2028-12-31 - 11463 NW 34TH ST, DORAL, FL, 33142
G21000046175 305 WRAPS ACTIVE 2021-04-05 2026-12-31 - 2164 NW 19TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 11463 NW 34th ST, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-17 11463 NW 34th ST, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 11464 NW 34th ST, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461295 TERMINATED 1000000934718 DADE 2022-09-22 2042-09-28 $ 11,265.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861228700 2021-03-31 0455 PPS 2164 NW 19th Ave, Miami, FL, 33142-7452
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215250
Loan Approval Amount (current) 215250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7452
Project Congressional District FL-26
Number of Employees 15
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218157.35
Forgiveness Paid Date 2022-08-15
6247367900 2020-06-16 0455 PPP 2164 NW 19TH AVE, MIAMI, FL, 33142-7452
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215250
Loan Approval Amount (current) 215250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7452
Project Congressional District FL-26
Number of Employees 15
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217744.54
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Feb 2025

Sources: Florida Department of State