Search icon

FLORIDA POOL-PATIO CORP.

Company Details

Entity Name: FLORIDA POOL-PATIO CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 1995 (30 years ago)
Document Number: V53113
FEI/EIN Number 65-0354055
Address: 4655 sw 71 ave, MIAMI, FL 33155
Mail Address: P.O. BOX 161491, MIAMI, FL 33116-1491
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALERO, CLAUDIO S Agent 4655 sw 71 ave, MIAMI, FL 33155

President

Name Role Address
VALERO, CLAUDIO S President 4655 sw 71 ave, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005385 PISCES POOL EXPIRED 2017-01-15 2022-12-31 No data 5201 SW 132 AVE, MIAMI, FL, 33175
G16000047370 CATALINA POOL INC ACTIVE 2016-05-11 2026-12-31 No data 4655 SW 71 AVE, MIAMI, 12, 33116
G15000090959 FPP CONSTRUCTION ACTIVE 2015-09-02 2025-12-31 No data FLORIDA POOL-PATIO CORP, 4655 SW 71 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4655 sw 71 ave, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4655 sw 71 ave, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 VALERO, CLAUDIO S No data
CHANGE OF MAILING ADDRESS 1997-05-02 4655 sw 71 ave, MIAMI, FL 33155 No data
REINSTATEMENT 1995-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223137706 2020-05-01 0455 PPP 12241 SW 99TH ST, MIAMI, FL, 33186-2527
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-2527
Project Congressional District FL-28
Number of Employees 7
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37608.62
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State