Search icon

STEPHEN ACH PHOTOGRAPHY, INC.

Company Details

Entity Name: STEPHEN ACH PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: V44237
FEI/EIN Number 65-0341926
Address: 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140
Mail Address: 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACH, STEPHAN Agent 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140

President

Name Role Address
ACH, STEPHAN President 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140

Secretary

Name Role Address
ACH, STEPHAN Secretary 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140

Director

Name Role Address
ACH, STEPHAN Director 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-24 ACH, STEPHAN No data
REINSTATEMENT 2004-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-01-11 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 1999-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-01-11 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 1999-01-11 3350 FLAMINGO DRIVE, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127637309 2020-05-01 0455 PPP 3350 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6289.18
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State