Search icon

FLORIDA PARKING ENFORCEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PARKING ENFORCEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PARKING ENFORCEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P97000102206
FEI/EIN Number 650800269

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

Address: 1688 Meridian Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 Meridian Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE RAFAEL E President 1688 Meridian Avenue, MIAMI BEACH, FL, 33139
ANDRADE RAFAEL E Vice President 1688 Meridian Avenue, MIAMI BEACH, FL, 33139
ANDRADE RAFAEL E Secretary 1688 Meridian Avenue, MIAMI BEACH, FL, 33139
ANDRADE RAFAEL E Treasurer 1688 Meridian Avenue, MIAMI BEACH, FL, 33139
LEVINE & PARTNERS, P.A. C/O ALLAN S. REISS Agent 3350 MARY STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026277 FLORIDA PARKING ENFORCEMENT, INC. EXPIRED 2019-02-25 2024-12-31 - 1688 MERIDIAN AVENUE, SUITE 638, MIAMI BEACH, FL, 33139
G09000156298 A A A IMMOBILIZATION AGENCY EXPIRED 2009-09-16 2014-12-31 - 1674 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139
G09000105845 IMMOBILIZATION AGENCY EXPIRED 2009-05-11 2014-12-31 - 1674 MERIDIAN AVENUE, SUITE 106, MIAMI BEACH, FL, 33139
G09036900354 A CHEAP IMMOBILIZATION / INMOVILIZACION BARATA EXPIRED 2009-02-05 2014-12-31 - 1674 MERIDIAN AVENUE, SUITE 106, MIAMI BEACH, FL, 33139
G08231700118 CHEAP IMMOBILIZATION / INMOVILIZATION BARATA EXPIRED 2008-08-18 2013-12-31 - 1674 MERIDIAN AVENUE, SUITE 106, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-11 1688 Meridian Avenue, 7th Floor, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1688 Meridian Avenue, 7th Floor, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 3350 MARY STREET, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-03-07 LEVINE & PARTNERS, P.A. C/O ALLAN S. REISS -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
Reg. Agent Change 2015-06-05
ANNUAL REPORT 2015-04-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.00
Total Face Value Of Loan:
20833.33
Date:
2020-05-19
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:
89800.00
Total Face Value Of Loan:
89800.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20997.14
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20855.39

Date of last update: 02 Jun 2025

Sources: Florida Department of State