Search icon

PALMETTO HOMES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO HOMES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO HOMES OF MIAMI, 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: 05 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P96000019976
FEI/EIN Number 650658507

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

Address: 4952 N.W. 7TH AVE., MIAMI, FL, 33127
Mail Address: 20305 NW 3rd ct, MIAMI, FL, 33169, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDY ARIOVISTUS President 4952 NW 7TH AVE, MIAMI, FL, 33127
LUNDY ARIOVISTUS Director 4952 NW 7TH AVE, MIAMI, FL, 33127
Lundy ariovistus Agent 4952 N.W. 7TH AVE., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-18 4952 N.W. 7TH AVE., MIAMI, FL 33127 -
REINSTATEMENT 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 Lundy, ariovistus -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 4952 N.W. 7TH AVE., MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 4952 N.W. 7TH AVE., MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2008-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000075787 TERMINATED 1000000558319 ORANGE 2013-12-30 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001808832 TERMINATED 1000000558315 MIAMI-DADE 2013-12-09 2033-12-26 $ 416.77 STATE OF FLORIDA0119342
J12000162860 TERMINATED 1000000254589 DADE 2012-02-28 2022-03-07 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857008907 2021-04-30 0455 PPP 4952 NW 7th Ave, Miami, FL, 33127-2306
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143875
Loan Approval Amount (current) 143875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2306
Project Congressional District FL-24
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144466.49
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State