Search icon

A BASIC SOUND & COMMUNICATION, INC.

Company Details

Entity Name: A BASIC SOUND & COMMUNICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2001 (24 years ago)
Document Number: P93000054741
FEI/EIN Number 65-0427005
Address: 12752 SW 88th ST, MIAMI, FL 33186
Mail Address: 12752 SW 88th ST, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KASMAII, MOHAMAD Agent 13325 SW 119 ST, MIAMI, FL 33186

Director

Name Role Address
KASMAII, MOHAMAD F Director 13325 SW 119 ST, MIAMI, FL 33186

President

Name Role Address
KASMAII, MOHAMAD F President 13325 SW 119 ST, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 12752 SW 88th ST, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-01-06 12752 SW 88th ST, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 13325 SW 119 ST, MIAMI, FL 33186 No data
AMENDMENT 2001-06-04 No data No data
REINSTATEMENT 1996-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000021815 TERMINATED 0000478144 21684 03181 2003-09-26 2029-01-22 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000254580 TERMINATED 0000478144 21684 03181 2003-09-26 2029-01-28 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432368104 2020-07-16 0455 PPP 13353 SW 42 St, MIAMI, FL, 33175-3204
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33175-3204
Project Congressional District FL-28
Number of Employees 4
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26650.17
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State