Search icon

LIQUID SHIELD, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID SHIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID SHIELD, 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 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2014 (11 years ago)
Document Number: P99000075505
FEI/EIN Number 650944160

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

Address: 165657, MIAMI, FL, 33116, US
Mail Address: P.O. BOX 165657, MIAMI, FL, 33116
ZIP code: 33116
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nia S. Lewis - VP OF A&R Vice President 165657, MIAMI, FL, 33116
LEWIS NICHOLAS Director 15410 SW 81ST CIRCLE LANE UNIT 94, MIAMI, FL, 33193
CHANG GILDA President 165657, MIAMI, FL, 33116
CHANG GILDA Agent 165657, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 165657, MIAMI, FL 33116 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 165657, MIAMI, FL 33116 -
PENDING REINSTATEMENT 2014-07-02 - -
REINSTATEMENT 2014-07-01 - -
CHANGE OF MAILING ADDRESS 2014-07-01 165657, MIAMI, FL 33116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-10-18 CHANG, GILDA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166208105 2020-07-09 0455 PPP 2720 NE 41st Road, Homestead, FL, 33033-5181
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) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33033-5181
Project Congressional District FL-28
Number of Employees 5
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24672.17
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State