Search icon

PORTFOLIO ART FACTORY CORP. - Florida Company Profile

Company Details

Entity Name: PORTFOLIO ART FACTORY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTFOLIO ART FACTORY 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: 26 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 1996 (28 years ago)
Document Number: P93000038048
FEI/EIN Number 650412511

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

Address: 16600 NW 54 AVE, UNIT 17, MIAMI, FL, 33014, US
Mail Address: 16600 NW 54 AVE, UNIT 17, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANCEL President 690 SW 1 CT, APT 2510, MIAMI, FL, 33130
LOPEZ ANCEL Director 690 SW 1 CT, APT 2510, MIAMI, FL, 33130
LOPEZ ANCEL Agent 690 SW 1 CT, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 690 SW 1 CT, APT. #2510, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 16600 NW 54 AVE, UNIT 17, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-19 16600 NW 54 AVE, UNIT 17, MIAMI, FL 33014 -
AMENDMENT 1996-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-10-04 LOPEZ, ANCEL -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885307310 2020-04-30 0455 PPP 16600 NW 54TH AVE UNIT 17, HIALEAH, FL, 33014-6109
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21812
Loan Approval Amount (current) 21812
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-6109
Project Congressional District FL-24
Number of Employees 4
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14466.64
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State