Search icon

RIGHT WAY PAINTING INC.

Company Details

Entity Name: RIGHT WAY PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2014 (10 years ago)
Document Number: P95000025761
FEI/EIN Number 65-0568971
Address: 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172
Mail Address: 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REY, HERNAN A Agent 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172

President

Name Role Address
REY, HERNAN A President 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172

Secretary

Name Role Address
TORNE, MARTA M Secretary 2051 NW 112TH AVENUE, SUITE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2007-04-03 2051 NW 112TH AVENUE, SUITE 121, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 REY, HERNAN A No data
AMENDMENT 2005-05-06 No data No data
AMENDMENT 2004-07-21 No data No data
AMENDMENT 1996-12-24 No data No data
NAME CHANGE AMENDMENT 1996-08-26 RIGHT WAY PAINTING INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301884243 0418800 1999-04-28 HOMESTEAD AIR RESERVE BASE, HOMESTEAD, FL, 33033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-04-28
Emphasis S: CONSTRUCTION
Case Closed 1999-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754207301 2020-04-28 0455 PPP 2051 NW 112th Ave, Miami, FL, 33172-1828
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119500
Loan Approval Amount (current) 119500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33172-1828
Project Congressional District FL-28
Number of Employees 16
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120841.06
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State