Search icon

COMMERCIAL INTERIOR CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL INTERIOR CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL INTERIOR CONTRACTORS CORP. 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: 17 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 1995 (30 years ago)
Document Number: G98204
FEI/EIN Number 592507326

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

Address: 1799 NW 22nd STREET, MIAMI, FL, 33142, US
Mail Address: 1799 NW 22nd STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL INTERIOR CONTRACTORS CORP. PENSION PLAN 2021 592507326 2022-04-19 COMMERCIAL INTERIOR CONTRACTORS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561790
Sponsor’s telephone number 3056363700
Plan sponsor’s address 1799 NW 22ND STREET, MIAMI, FL, 331425227
COMMERCIAL INTERIOR CONTRACTORS CORP. PENSION PLAN 2020 592507326 2021-04-12 COMMERCIAL INTERIOR CONTRACTORS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561790
Sponsor’s telephone number 3056363700
Plan sponsor’s address 1799 NW 22ND STREET, MIAMI, FL, 331425227
COMMERCIAL INTERIOR CONTRACTORS CORP. PENSION PLAN 2019 592507326 2020-09-24 COMMERCIAL INTERIOR CONTRACTORS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561790
Sponsor’s telephone number 3056363700
Plan sponsor’s address 1799 NW 22ND STREET, MIAMI, FL, 331425227
COMMERCIAL INTERIOR CONTRACTORS CORP. PENSION PLAN 2018 592507326 2019-07-10 COMMERCIAL INTERIOR CONTRACTORS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561790
Sponsor’s telephone number 3056363700
Plan sponsor’s address 1799 NW 22ND STREET, MIAMI, FL, 331425227
COMMERCIAL INTERIOR CONTRACTORS CORP. PENSION PLAN 2017 592507326 2018-09-26 COMMERCIAL INTERIOR CONTRACTORS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561790
Sponsor’s telephone number 3056363700
Plan sponsor’s address 1799 NW 22ND STREET, MIAMI, FL, 331425227

Key Officers & Management

Name Role Address
GONZALEZ, ELOISE President 1799 NW 22ND STREET, MIAMI, FL, 33142
GONZALEZ, ELOISE Agent 1799 NW 22ND STREET, MIAMI, FL, 33142
Geller Francisco Vice President 1799 NW 22nd STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 1799 NW 22ND STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 1799 NW 22nd STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-04-19 1799 NW 22nd STREET, MIAMI, FL 33142 -
REINSTATEMENT 1995-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-12-10 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095758410 2021-02-11 0455 PPS 1799 NW 22nd St, Miami, FL, 33142-7441
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126488
Loan Approval Amount (current) 126488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
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, 33142-7441
Project Congressional District FL-26
Number of Employees 5
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127451.39
Forgiveness Paid Date 2021-11-24
4049837202 2020-04-27 0455 PPP 1799 NW 22nd Street, Miami, FL, 33142-7441
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133007
Loan Approval Amount (current) 133007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
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, 33142-7441
Project Congressional District FL-26
Number of Employees 6
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134380.8
Forgiveness Paid Date 2021-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State