Search icon

SHORTY'S III, INC. - Florida Company Profile

Company Details

Entity Name: SHORTY'S III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORTY'S III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1993 (32 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P93000053631
FEI/EIN Number 650430287

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

Mail Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
Address: 11575 SW 40 ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASTURO MARK President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
IGLESIAS ARTURO Secretary 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
MacBroom Clifford Vice President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
Skoric Paul Vice President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
Wallace Frederick Vice President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
GREENFIELD Christopher Agent 3773 N.E. 209 TERRACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-01 11575 SW 40 ST., MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-06-08 GREENFIELD, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3773 N.E. 209 TERRACE, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 11575 SW 40 ST., MIAMI, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557628506 2021-02-26 0455 PPS 11575 SW 40th St, Miami, FL, 33165-3313
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236908
Loan Approval Amount (current) 236908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-3313
Project Congressional District FL-27
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 238493.97
Forgiveness Paid Date 2021-11-01
1858047208 2020-04-15 0455 PPP 11575 SW 40TH ST, MIAMI, FL, 33165-3313
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169221
Loan Approval Amount (current) 169221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-3313
Project Congressional District FL-27
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170653.58
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State