Search icon

THREE FLAGS ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: THREE FLAGS ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE FLAGS ACADEMY 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: 12 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 1999 (26 years ago)
Document Number: P97000069789
FEI/EIN Number 650773665

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

Address: 6861 W 14 CT., HIALEAH, FL, 33014
Mail Address: 6861 W 14 CT., HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO DANIA President 6861 W 14 CT., HIALEAH, FL, 33014
JURADO DANIA Secretary 6861 W 14 CT., HIALEAH, FL, 33014
JURADO DANIA Director 6861 W 14 CT., HIALEAH, FL, 33014
NAVARRO MIGDA Vice President 6861 W 14TH CT, HIALEAH, FL, 33014
JURADO DANIA Agent 6861 W 14 CT., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 1999-05-06 - -
REGISTERED AGENT NAME CHANGED 1999-05-06 JURADO, DANIA -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012227108 2020-04-15 0455 PPP 6861 West 14th Court, Hialeah, FL, 33014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8459.23
Forgiveness Paid Date 2021-02-16
7929048406 2021-02-12 0455 PPS 6861 W 14th Ct, Hialeah, FL, 33014-4564
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4564
Project Congressional District FL-26
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9364.84
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State