Search icon

CORE EXPORTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORE EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
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 264688594
Address: 44 W FLAGLER ST., Miami, FL, 33130, US
Mail Address: 44 W FLAGLER ST., Miami, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAJ ANCIL Manager 44 W FLAGLER ST., Miami, FL, 33130
MARAJ ANCIL Agent 44 W FLAGLER ST., MIAMI, FL, 33130

Form 5500 Series

Employer Identification Number (EIN):
264688594
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors DBA Name:
SWISS PAC, USA
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors DBA Name:
SWISS PAC, USA
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
SWISS PAC, USA
Sponsors Telephone Number:

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 - 2320 NW 102ND PLACE, MIAMI, FL, 33172
G20000044245 AMMSTRONG SAFETY PRODUCTS ACTIVE 2020-04-22 2025-12-31 - 2320 NW 102ND PLACE, MIAMI, FL, 33172
G13000105106 PURE INGREDIENTS ACTIVE 2013-10-24 2028-12-31 - 2320 NW 102ND PLACE, MIAMI, FL, 33172
G13000008195 SWISS PAC USA ACTIVE 2013-01-24 2028-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-23 44 W FLAGLER ST., SUITE # 1700, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 44 W FLAGLER ST., SUITE # 1700, MIAMI, FL 33130 -
REINSTATEMENT 2020-01-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 MARAJ, ANCIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2320 NW 102nd PLACE, MIAMI, FL 33172 -
LC AMENDMENT 2015-01-20 - -
LC AMENDMENT 2013-03-04 - -
CHANGE OF MAILING ADDRESS 2013-01-24 2320 NW 102nd Place, Miami, FL 33172 -

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60180.00
Total Face Value Of Loan:
60180.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,180
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,654.84
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $60,180
Jobs Reported:
2
Initial Approval Amount:
$41,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,553.78
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $41,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State