Search icon

PARADISE AWNINGS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARADISE AWNINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1998 (27 years ago)
Document Number: P98000045747
FEI/EIN Number 650873978
Address: 4310 NW 36 Avenue, MIAMI, FL, 33142, US
Mail Address: 4310 NW 36 Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCIBAR MANUEL Treasurer 4310 NW 36 AVENUE, MIAMI, FL, 33142
ALCIBAR MANUEL Director 4310 NW 36 AVENUE, MIAMI, FL, 33142
CHAVIANO JUAN President 4310 NW 36 AVENUE, MIAMI, FL, 33142
CHAVIANO JUAN Secretary 4310 NW 36 AVENUE, MIAMI, FL, 33142
CHAVIANO JUAN Director 4310 NW 36 AVENUE, MIAMI, FL, 33142
Alcibar Manuel Secretary 4310 NW 36 Avenue, MIAMI, FL, 33142
ALCIBAR MANUEL Agent 4310 NW 36 Avenue, MIAMI, FL, 33142
ALCIBAR MANUEL Vice President 4310 NW 36 AVENUE, MIAMI, FL, 33142

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-597-3754
Contact Person:
MANNY ALCIBAR
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0779227
Trade Name:
PARADISE ARCHITECTURAL PANELS AND STEEL

Unique Entity ID

Unique Entity ID:
ZFNPMKQ2K1M8
CAGE Code:
4FT71
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
PARADISE ARCHITECTURAL PANELS AND STEEL
Division Name:
PARADISE AWNINGS CORPORATION
Activation Date:
2025-03-21
Initial Registration Date:
2006-06-21

Commercial and government entity program

CAGE number:
4FT71
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
MANNY ALCIBAR
Corporate URL:
https://www.panelsandsteel.com/

Form 5500 Series

Employer Identification Number (EIN):
650873978
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068519 PARADISE ARCHITECTURAL PANELS AND STEEL ACTIVE 2023-06-05 2028-12-31 - 4310 NW 36TH AVENUE, MIAMI, FL, 33142
G17000143080 PARADISE ARCHITECTURAL PANELS AND STEEL EXPIRED 2017-12-29 2022-12-31 - 4310 NW 36 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4310 NW 36 Avenue, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-04-30 4310 NW 36 Avenue, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4310 NW 36 Avenue, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749552 TERMINATED 1000000685517 MIAMI-DADE 2015-07-06 2035-07-08 $ 10,895.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000749560 TERMINATED 1000000685518 MIAMI-DADE 2015-07-06 2035-07-08 $ 5,431.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000371001 TERMINATED 1000000630687 MIAMI-DADE 2015-03-16 2035-03-18 $ 3,034.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000819982 TERMINATED 11-15562 SP 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2011-11-29 2016-12-15 $6,298.18 HILTI INCORPORATED, 5400 SOUTH 122ND EAST AVENUE, TULSA, OK 74146
J11000113022 TERMINATED 1000000204618 DADE 2011-02-16 2021-02-23 $ 14,936.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001006490 TERMINATED 09-69728-CA-20 CIR CRT 11TH JUD MIAMIDADE 2010-08-23 2015-10-26 $64827.95 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883608P1665
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2520.00
Base And Exercised Options Value:
2520.00
Base And All Options Value:
2520.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-09
Description:
FABRICATE/INSTALL VINYL AWNING
Naics Code:
314912: CANVAS AND RELATED PRODUCT MILLS
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES

USAspending Awards / Financial Assistance

Date:
2021-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-20
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:
765000.00
Total Face Value Of Loan:
765000.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
559000.00
Total Face Value Of Loan:
559000.00
Date:
2020-04-16
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:
800000.00
Total Face Value Of Loan:
800000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-04
Type:
Planned
Address:
NE 8 ST /SW 312 ST CAMBELL DR SUITE 108, HOMESTEAD, FL, 33034
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-12
Type:
Planned
Address:
550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33331
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-14
Type:
Planned
Address:
320 NE 187TH STREET, MIAMI, FL, 33179
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$800,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$808,776.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $750,000
Utilities: $6,000
Mortgage Interest: $3,000
Rent: $25,000
Refinance EIDL: $0
Healthcare: $9000
Debt Interest: $7,000
Jobs Reported:
68
Initial Approval Amount:
$765,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$765,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$770,143.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $764,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State