Search icon

ALL STAR POOLS, INC.

Company Details

Entity Name: ALL STAR POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 1996 (29 years ago)
Document Number: P96000034230
FEI/EIN Number 65-0674075
Address: 8903 SW 129 ST, Miami, FL 33176
Mail Address: 8266 SW 193 ST, Cutler Bay, FL 33157
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANHEIMER, KENNETH D. Agent 8903 SW 129 ST, MIami, FL 33176

President

Name Role Address
Manheimer, Kenneth David President 8266 SW 193 ST, Cutler Bay, FL 33157

Secretary

Name Role Address
MANHEIMER, TAMARA Secretary 8266 SW 193 ST, Cutler Bay, FL 33157

Vice President

Name Role Address
Meza, Deivy Lee Vice President 11300 SW 108 CT, Miami, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046058 CLEARWATER POOLS AND PATIO ACTIVE 2023-04-11 2028-12-31 No data 8903 SW 129 ST, MIAMI, FL, 33176
G22000051984 CLEARWATER POOLS AND PATIO ACTIVE 2022-04-25 2027-12-31 No data 8903 SW 129 ST, MIAMI, FL, 33176
G09000110316 CLEARWATER POOL AND PATIO EXPIRED 2009-05-24 2014-12-31 No data 12308 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 8903 SW 129 ST, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2025-01-29 8903 SW 129 ST, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-05 8903 SW 129 ST, MIami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 MANHEIMER, KENNETH D. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684107700 2020-05-01 0455 PPP 8903 SW 129TH ST, MIAMI, FL, 33176-5809
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137056
Loan Approval Amount (current) 137056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33176-5809
Project Congressional District FL-27
Number of Employees 18
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138111.14
Forgiveness Paid Date 2021-02-10
9223208403 2021-02-16 0455 PPS 8266 SW 193rd St, Cutler Bay, FL, 33157-8006
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137055
Loan Approval Amount (current) 137055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8006
Project Congressional District FL-27
Number of Employees 20
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137821.01
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State