Search icon

US HIGHWAY 19 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: US HIGHWAY 19 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US HIGHWAY 19 PROPERTIES, 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: 14 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000107977
FEI/EIN Number 650970839

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

Address: 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL, 33764, US
Mail Address: 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman James President 2699 S Bayshore Drive, Miami, FL, 33131
Kaufman James Director 2699 S Bayshore Drive, Miami, FL, 33131
Noordhoek Gregg Vice President 3901 NW 29th Avenue, Miami, FL, 33142
Noordhoek Gregg Secretary 3901 NW 29th Avenue, Miami, FL, 33142
BLUM SAMUEL SEsq. Agent 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120222 WHITNEY 19 SELF STORAGE EXPIRED 2018-11-08 2023-12-31 - 16809 US HIGHWAY 19 N, STE A, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 BLUM, SAMUEL SPENCER, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2013-06-13 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL 33764 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846737105 2020-04-14 0455 PPP 2699 S. BAYSHORE DR Suite 300, MIAMI, FL, 33133-5408
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30101
Loan Approval Amount (current) 30101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5408
Project Congressional District FL-27
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30350.88
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State