Search icon

COMPHAX COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: COMPHAX COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPHAX COMMUNICATIONS, 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: 20 Jun 1988 (37 years ago)
Document Number: M86200
FEI/EIN Number 650057654

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

Address: 132 SW 15th Street, Pompano Beach, FL, 33060, US
Mail Address: 132 SW 15th Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Jim President 132 SW 15th Street, Pompano Beach, FL, 33060
Rosenberg Arthur Agent 6499 North Powerline Road, POMPANO BEACH, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 132 SW 15th Street, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-04-05 132 SW 15th Street, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Rosenberg, Arthur -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 6499 North Powerline Road, Suite 304, POMPANO BEACH, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480908306 2021-01-25 0455 PPS 1373 SW 12th Ave, Pompano Beach, FL, 33069-4630
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4630
Project Congressional District FL-20
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10830.62
Forgiveness Paid Date 2021-11-08
5230357210 2020-04-27 0455 PPP 1373 SW 12th Street, Pompano Beacj, FL, 33069
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beacj, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10851.53
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State