Search icon

COPIER DEPOT, INC. - Florida Company Profile

Company Details

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

COPIER DEPOT, 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 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: K25887
FEI/EIN Number 650057245

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

Address: 8151 NW 60TH ST, MIAMI, FL, 33166, US
Mail Address: 8151 NW 60TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE M President 8151 NW 60TH ST, MIAMI, FL, 33166
Diaz Jose M Agent 8151 NW 60TH ST, MIAMI, FL, 33166
GARRIDO DULCE M Vice President 8151 NW 60TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 8151 NW 60TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-21 8151 NW 60TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 8151 NW 60TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-01-17 Diaz, Jose M -
AMENDMENT 2000-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917937205 2020-04-15 0455 PPP 2521 NW 74TH Ave, MIAMI, FL, 33122-1417
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15037
Loan Approval Amount (current) 15037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33122-1417
Project Congressional District FL-26
Number of Employees 3
NAICS code 811212
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15132.48
Forgiveness Paid Date 2021-02-12
7423638507 2021-03-06 0455 PPS 2521 NW 74th Ave, Miami, FL, 33122-1417
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16073.75
Loan Approval Amount (current) 16073.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33122-1417
Project Congressional District FL-26
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16138.05
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State