Search icon

CLUB MED SALES, INC. - Florida Company Profile

Company Details

Entity Name: CLUB MED SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2006 (19 years ago)
Document Number: 858300
FEI/EIN Number 132556340

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

Address: 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL, 33126, US
Mail Address: 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DOYON CAROLYNE President 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
DOYON CAROLYNE Director 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
RAMEN CHRISTELLE Vice President 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
RAMEN CHRISTELLE Director 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
KETT EILEEN Secretary 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
KETT EILEEN Vice President 6505 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126
Brouhard Amelie Vice President 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
Bonfillon Audrey Vice President 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-01-20 6505 BLUE LAGOON DRIVE, 225, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-06-25 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 1996-10-25 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-23 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1984-09-10 CLUB MED SALES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802777306 2020-04-30 0455 PPP 6505 BLUE LAGOON DR, MIAMI, FL, 33126-6009
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1764400
Loan Approval Amount (current) 1764400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33126-6009
Project Congressional District FL-27
Number of Employees 120
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1785082.69
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State