Search icon

BROCKHOUSE ASSOCIATES, P.A.

Company Details

Entity Name: BROCKHOUSE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: V66276
FEI/EIN Number 65-0357909
Address: 7430 SW 48TH STREET, MIAMI, FL 33155
Mail Address: 7430 SW 48TH STREET, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BROCKHOUSE, BRUCE, Sr. Agent 8525 SW 96 ST, MIAMI, FL 33156

President

Name Role Address
BROCKHOUSE, BRUCE President 8525 SW 96 ST, MIAMI, FL 33156

Vice President

Name Role Address
NARANJO, ALVARO Vice President 61 COLLINS AVE, #502, MIAMI, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154976 BROCKHOUSE ARCHITECTS ACTIVE 2023-12-20 2028-12-31 No data 7430 SW 48 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 7430 SW 48TH STREET, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2021-10-04 7430 SW 48TH STREET, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2021-04-01 BROCKHOUSE, BRUCE, Sr. No data
REINSTATEMENT 2011-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1997-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9320907004 2020-04-09 0455 PPP 4973 sw 75 avenue, MIAMI, FL, 33155-4464
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-4464
Project Congressional District FL-27
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14333.44
Forgiveness Paid Date 2021-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State