Search icon

ABAMASTER, INC. - Florida Company Profile

Company Details

Entity Name: ABAMASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABAMASTER, 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: 15 Apr 1993 (32 years ago)
Document Number: P93000028282
FEI/EIN Number 65-0403302

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

Address: 2170 NW 19 AVE, MIAMI, FL, 33142, US
Mail Address: 2170 NW 19 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE EPIFANIO President 2170 NW 19 AVE, MIAMI, FL, 331427452
CAPOTE EPIFANIO Secretary 2170 NW 19 AVE, MIAMI, FL, 331427452
CAPOTE EPIFANIO Director 2170 NW 19 AVE, MIAMI, FL, 331427452
CAPOTE EPIFANIO Agent 2170 NW 19 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2170 NW 19 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1994-05-01 2170 NW 19 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2170 NW 19 AVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977898704 2021-03-31 0455 PPS 2170 NW 19th Ave N/A, Miami, FL, 33142-7452
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9717
Loan Approval Amount (current) 9717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9166687305 2020-05-01 0455 PPP 2170 NW 19 TH AVE, Miami, FL, 33142
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9716
Loan Approval Amount (current) 9716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9782.81
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State