Search icon

SLIP-N-SLIDE RECORDS, INC.

Company Details

Entity Name: SLIP-N-SLIDE RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: P99000083006
FEI/EIN Number 650970533
Address: 8004 NW 154TH ST, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154TH ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ERESIDENTAGENT, INC. Agent

President

Name Role Address
Lucas Jr. Theodore R President 8004 NW 154th St, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 115 N Calhoun St Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-10-13 eResidentAgent, Inc. No data
CHANGE OF MAILING ADDRESS 2022-10-05 8004 NW 154TH ST, SUITE 349, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 8004 NW 154TH ST, SUITE 349, MIAMI LAKES, FL 33016 No data
REINSTATEMENT 2022-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CANCEL ADM DISS/REV 2007-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2002-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000017927 TERMINATED 1000000853611 MIAMI-DADE 2020-01-06 2030-01-08 $ 466.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000098815 TERMINATED 1000000335453 MIAMI-DADE 2012-10-19 2023-01-16 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202957205 2020-04-27 0455 PPP 919 4TH STREET, MIAMI BEACH, FL, 33139
Loan Status Date 2023-04-06
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36850
Loan Approval Amount (current) 36850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 3
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37903.3
Forgiveness Paid Date 2023-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State