Search icon

CERAMICA, ETC...INC. - Florida Company Profile

Company Details

Entity Name: CERAMICA, ETC...INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERAMICA, ETC...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: 19 Feb 1998 (27 years ago)
Document Number: P98000016469
FEI/EIN Number 650829936

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

Mail Address: 1275 W 47th Place, Hialeah, FL, 33012, US
Address: 6767 COLLINS AVENUE, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRAMONTES BARBARA Vice President 6767 COLLINS AVENUE, MIAMI, FL, 33141
MIRAMONTES CARLOS President 6767 COLLINS AVENUE, MIAMI, FL, 33141
AMERICA TAX & ACCOUNTING CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 6767 COLLINS AVENUE, 2200, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1275 W 47th Place, Suite 425, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-04-28 AMERICA TAX & ACCOUNTING CORP -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 6767 COLLINS AVENUE, 2200, MIAMI, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211667704 2020-05-01 0455 PPP 6767 COLLINS AVE APT 2200, MIAMI BEACH, FL, 33141-3268
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27495
Loan Approval Amount (current) 27495
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-3268
Project Congressional District FL-24
Number of Employees 3
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity 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 13023.64
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State