Search icon

THREE AMIGOS PLUMBING OF MONROE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THREE AMIGOS PLUMBING OF MONROE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE AMIGOS PLUMBING OF MONROE, 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 Oct 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: P93000070117
FEI/EIN Number 650448787

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

Address: 26005 SW 212 Avenue, Homestead, FL, 33031, US
Mail Address: 26005 S W 212 AVENUE, HOMESTEAD, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOSE FSr. Agent 26005 S W 212 AVE, HOMESTEAD, FL, 33031
SOTO JOSE F President 26006 S W 212 AVE, HOMESTEAD, FL, 33031
SOTO LILLIE Vice President 26005 S W 212 AVENUE, HOMESTEAD, FL, 33031
SOTO JOSE J Treasurer 26005 S.W. 212 AVENUE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 26005 SW 212 Avenue, Homestead, FL 33031 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 SOTO, JOSE F, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-01-11 26005 SW 212 Avenue, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-14 26005 S W 212 AVE, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-06-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-19

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35392.00
Total Face Value Of Loan:
35392.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35392
Current Approval Amount:
35392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35725.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State