Search icon

A BASIC SOUND & COMMUNICATION, INC. - Florida Company Profile

Company Details

Entity Name: A BASIC SOUND & COMMUNICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A BASIC SOUND & COMMUNICATION, 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: 04 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2001 (24 years ago)
Document Number: P93000054741
FEI/EIN Number 650427005

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

Address: 12752 SW 88th ST, MIAMI, FL, 33186, US
Mail Address: 12752 SW 88th ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASMAII MOHAMAD F Director 13325 SW 119 ST, MIAMI, FL, 33186
KASMAII MOHAMAD F President 13325 SW 119 ST, MIAMI, FL, 33186
KASMAII MOHAMAD Agent 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 -
CHANGE OF MAILING ADDRESS 2022-01-06 12752 SW 88th ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 13325 SW 119 ST, MIAMI, FL 33186 -
AMENDMENT 2001-06-04 - -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 01 May 2025

Sources: Florida Department of State