Search icon

CORE EXPORTS LLC

Company Details

Entity Name: CORE EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L09000036457
FEI/EIN Number 26-4688594
Address: 44 W FLAGLER ST., SUITE # 1700, Miami, FL 33130
Mail Address: 44 W FLAGLER ST., SUITE # 1700, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWISS PAC, USA 401(K) PROFIT SHARING PLAN 2019 264688594 2020-04-21 CORE EXPORTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 3054567484
Plan sponsor’s address 90 ALTON ROAD, UNIT 602, MIAMI BEACH, FL, 33139
SWISS PAC, USA 401(K) PROFIT SHARING PLAN 2018 264688594 2019-05-10 CORE EXPORTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 3054567484
Plan sponsor’s DBA name SWISS PAC, USA
Plan sponsor’s address 90 ALTON ROAD, UNIT 602, MIAMI BEACH, FL, 33139
SWISS PAC, USA 401(K) PROFIT SHARING PLAN 2017 264688594 2018-05-16 CORE EXPORTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 3054567484
Plan sponsor’s DBA name SWISS PAC, USA
Plan sponsor’s address 90 ALTON ROAD, UNIT 602, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing ANCIL MARAJ
Valid signature Filed with authorized/valid electronic signature
SWISS PAC, USA 401(K) PROFIT SHARING PLAN 2016 264688594 2017-04-10 CORE EXPORTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 3054567484
Plan sponsor’s DBA name SWISS PAC, USA
Plan sponsor’s address 90 ALTON ROAD, UNIT 602, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing ANCIL MARAJ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARAJ, ANCIL Agent 44 W FLAGLER ST., SUITE # 1700, MIAMI, FL 33130

Manager

Name Role Address
MARAJ, ANCIL Manager 44 W FLAGLER ST., SUITE # 1700 Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049101 CK ZIPPER USA ACTIVE 2023-04-18 2028-12-31 No data 2320 NW 102ND PLACE, MIAMI, FL, 33172
G20000044245 AMMSTRONG SAFETY PRODUCTS ACTIVE 2020-04-22 2025-12-31 No data 2320 NW 102ND PLACE, MIAMI, FL, 33172
G13000105106 PURE INGREDIENTS ACTIVE 2013-10-24 2028-12-31 No data 2320 NW 102ND PLACE, MIAMI, FL, 33172
G13000008195 SWISS PAC USA ACTIVE 2013-01-24 2028-12-31 No data 2320 NW 102 PLACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 44 W FLAGLER ST., SUITE # 1700, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2025-01-23 44 W FLAGLER ST., SUITE # 1700, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 44 W FLAGLER ST., SUITE # 1700, MIAMI, FL 33130 No data
REINSTATEMENT 2020-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-29 MARAJ, ANCIL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2320 NW 102nd PLACE, MIAMI, FL 33172 No data
LC AMENDMENT 2015-01-20 No data No data
LC AMENDMENT 2013-03-04 No data No data
CHANGE OF MAILING ADDRESS 2013-01-24 2320 NW 102nd Place, Miami, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061407203 2020-04-28 0455 PPP 2320 102ND PL, DORAL, FL, 33172-2517
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2517
Project Congressional District FL-26
Number of Employees 2
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41553.78
Forgiveness Paid Date 2021-09-10
1588208606 2021-03-13 0455 PPS 2320 NW 102nd Pl, Doral, FL, 33172-2517
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60180
Loan Approval Amount (current) 60180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2517
Project Congressional District FL-26
Number of Employees 4
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60654.84
Forgiveness Paid Date 2021-12-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State