Search icon

CELLPHONE PARTS EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: CELLPHONE PARTS EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELLPHONE PARTS EXPRESS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L17000198560
FEI/EIN Number 82-2899070

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

Address: 2633 PARK LANE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2633 PARK LANE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAN AVRAHAM Manager 2633 PARK LANE, HALLANDALE BEACH, FL, 33009
GUENNOUNI ABDERRAHMANE Manager 2633 PARK LANE, HALLANDALE BEACH, FL, 33009
GUENNOUNI ABDERRAHMANE Agent 140 S Dixie Highway, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2633 PARK LANE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-01-23 2633 PARK LANE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 140 S Dixie Highway, Apt 622, Hollywood, FL 33020 -
LC AMENDMENT 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-01
LC Amendment 2017-10-02
Florida Limited Liability 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005048402 2021-02-05 0455 PPS 2633 Park Ln, Hallandale Beach, FL, 33009-3812
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96752
Loan Approval Amount (current) 96752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-3812
Project Congressional District FL-24
Number of Employees 15
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97305.64
Forgiveness Paid Date 2021-09-07
8662217701 2020-05-01 0455 PPP 2633 Park Lane, Hallandale, FL, 33009
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73912
Loan Approval Amount (current) 73912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hallandale, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 334210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74472.5
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State