Search icon

COMMODITY CONTROL CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMODITY CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMODITY CONTROL CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1956 (69 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Jan 2009 (16 years ago)
Document Number: 192309
FEI/EIN Number 590898774

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

Address: 2201 NW 110TH AVENUE, MIAMI, FL, 33172-1916, US
Mail Address: 2201 NW 110TH AVENUE, MIAMI, FL, 33172-1916, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILGER DAVID Chairman 3302 OTTAWA LANE, COOPER CITY, FL, 330264615
GONZALEZ ENRIQUE Secretary 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
DYKE MICHAEL D Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
PILGER DANIEL Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
ALVAREZ RENEE Agent 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
ALVAREZ RENEE President 2201 NW 110TH AVENUE, MIAMI, FL, 33172
GONZALEZ ENRIQUE Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
PILGER DONALD Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91064000253 INDUSTRIAL EQUIPMENT & SUPPLIES ACTIVE 1991-03-05 2026-12-31 - 2055 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2201 NW 110TH AVENUE, MIAMI, FL 33172-1916 -
CHANGE OF MAILING ADDRESS 2023-03-08 2201 NW 110TH AVENUE, MIAMI, FL 33172-1916 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2201 NW 110TH AVENUE, MIAMI, FL 33172-1916 -
REGISTERED AGENT NAME CHANGED 2021-04-22 ALVAREZ, RENEE -
RESTATED ARTICLES 2009-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048868502 2021-03-12 0455 PPS 2055 NW 7th Ave, Miami, FL, 33127-4605
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293855
Loan Approval Amount (current) 293855
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4605
Project Congressional District FL-26
Number of Employees 20
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296358.81
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State