Search icon

FIREPAK, INC. - Florida Company Profile

Company Details

Entity Name: FIREPAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREPAK, 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: 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: 10 Dec 1974 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: 463787
FEI/EIN Number 591554552

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

Address: 8573 NW 72 STREET, MIAMI, FL, 33166, US
Mail Address: 8573 NW 72 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRIENTE JORGE L President 8573 NW 72 STREET, MIAMI, FL, 33166
MARINA TATIANA Vice President 8573 NW 72 STREET, MIAMI, FL, 33166
DE LA TORRIENTE JORGE L Vice President 8573 NW 72 STREET, MIAMI, FL, 33166
Marina Giulio Vice President 8573 NW 72 STREET, MIAMI, FL, 33166
Marina Gloria Director 8573 NW 72 STREET, MIAMI, FL, 33166
DE LA TORRIENTE DIANA L Director 8573 NW 72 STREET, MIAMI, FL, 33166
MARINA TATIANA Agent 8573 NW 72 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 8573 NW 72 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 8573 NW 72 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-11-07 8573 NW 72 STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-09-30 - -
REGISTERED AGENT NAME CHANGED 2009-09-30 MARINA, TATIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520907 TERMINATED 1000000606405 DADE 2014-04-07 2024-05-01 $ 1,278.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914961 TERMINATED 1000000502306 DADE 2013-05-06 2023-05-08 $ 13,861.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-06
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2455228 0418800 1985-10-07 3150 CORAL HILLS DR., CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-10-07
13475470 0418800 1978-12-13 145 E FLAGLER ST, Miami, FL, 33131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1979-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037438409 2021-02-14 0455 PPS 8573 NW 72nd St, Miami, FL, 33166-2349
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666076
Loan Approval Amount (current) 666076.88
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, 33166-2349
Project Congressional District FL-26
Number of Employees 42
NAICS code 238220
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 674251.4
Forgiveness Paid Date 2022-06-13
8358377001 2020-04-08 0455 PPP 8573 NW 72 Street, MIAMI, FL, 33166-2349
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666000
Loan Approval Amount (current) 666000
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, 33166-2349
Project Congressional District FL-26
Number of Employees 51
NAICS code 238390
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 673773.04
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State