Search icon

PACKAGING CENTER INC. - Florida Company Profile

Company Details

Entity Name: PACKAGING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACKAGING CENTER 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: 14 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: F39526
FEI/EIN Number 592195009

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

Address: 8570 NW 68 Street, MIAMI, FL, 33166, US
Mail Address: 8570 NW 68 Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACKAGING CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592195009 2024-04-13 PACKAGING CENTER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-04-13
Name of individual signing KEVIN SIU
Valid signature Filed with authorized/valid electronic signature
PACKAGING CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592195009 2023-06-07 PACKAGING CENTER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing KEVINSIU
Valid signature Filed with authorized/valid electronic signature
PACKAGING CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592195009 2022-04-20 PACKAGING CENTER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing KEVIN SIU
Valid signature Filed with authorized/valid electronic signature
PACKAGING CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592195009 2021-03-31 PACKAGING CENTER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing KEVIN SIU
Valid signature Filed with authorized/valid electronic signature
PACKAGING CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592195009 2020-05-25 PACKAGING CENTER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-05-25
Name of individual signing KEVIN SIU
Valid signature Filed with authorized/valid electronic signature
PACKAGING CENTER INC 401 K PROFIT SHARING PLAN TRUST 2018 592195009 2019-04-06 PACKAGING CENTER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-04-06
Name of individual signing KEVIN SIU
Valid signature Filed with authorized/valid electronic signature
PACKAGING CENTER INC. 401 K PROFIT SHARING PLAN TRUST 2017 592195009 2018-03-21 PACKAGING CENTER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3058871713
Plan sponsor’s address 8570 NW 68TH STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing KEVIN SIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIU KEVIN President 8570 NW 68 STREET, MIAMI, FL, 33166
EYSSALLENNE FRANTZ P Vice President 8570 NW 68 STREET, MIAMI, FL, 33166
SIU, TERESA Agent 15945 N.W 81 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 8570 NW 68 Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-19 8570 NW 68 Street, MIAMI, FL 33166 -
AMENDMENT 2005-12-12 - -
AMENDMENT 2003-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 15945 N.W 81 CT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1988-03-11 SIU, TERESA -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-05
Amendment 2021-10-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280947101 2020-04-10 0455 PPP 15945 NW 81st Court, HIALEAH, FL, 33016-6651
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161700
Loan Approval Amount (current) 161700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-6651
Project Congressional District FL-26
Number of Employees 13
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162683.68
Forgiveness Paid Date 2020-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State