Search icon

EXCEL CONVERTING, INC. - Florida Company Profile

Company Details

Entity Name: EXCEL CONVERTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEL CONVERTING, 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: 05 Sep 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 May 2010 (15 years ago)
Document Number: P00000084509
FEI/EIN Number 651042042

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

Address: 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN RAFAEL A President 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MARIN RAFAEL A Agent 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 814 PONCE DE LEON BLVD., Suite 310, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 814 PONCE DE LEON BLVD., Suite 310, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-04-15 814 PONCE DE LEON BLVD., Suite 310, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-04-15 MARIN, RAFAEL A. -
CANCEL ADM DISS/REV 2010-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
Raul Arias, et al., Appellant(s), v. Codealtex, LLC, Appellee(s). 3D2022-2160 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2883

Parties

Name MARIA GUIFARRO
Role Appellant
Status Active
Name RAUL ARIAS
Role Appellant
Status Active
Representations Raymond R. Dieppa, Charles M-P George
Name CODEALTEX LLC
Role Appellee
Status Active
Representations MARIE L. BAEZ LORENZO, STEVEN J. MITCHEL, Lianet Rodriguez Quindemil
Name EXCEL CONVERTING, INC.
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Special Set Hearing
On Behalf Of CODEALTEX, LLC
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RAUL ARIAS
View View File
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CODEALTEX, LLC
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/03/2023
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CODEALTEX, LLC
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/21/2023
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CODEALTEX, LLC
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/21/2023
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CODEALTEX, LLC
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO PROSECUTE
On Behalf Of RAUL ARIAS
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAUL ARIAS
Docket Date 2023-05-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAUL ARIAS
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/01/2023
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FULL SIZE DEPOSITION TRANSCRIPT OFRAUL ARIAS
On Behalf Of CODEALTEX, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CODEALTEX, LLC
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING FULL SIZEDEPOSITION TRANSCRIPT OF RAFFI ANAC
On Behalf Of RAUL ARIAS
Docket Date 2023-03-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of RAUL ARIAS
Docket Date 2023-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Record on Appeal, filed on February 27, 2023, is noted. Appellants shall file the initial brief within thirty (30) days from the date of this Order.
Docket Date 2023-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT INITIAL BRIEF HAS NOT BEEN FILED WITHIN DEADLINE
On Behalf Of CODEALTEX, LLC
Docket Date 2023-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S FEBRUARY 23, 2023 NOTICE AND MOTION FOR EXTENSION FORTHE CLERK TO FILE THE RECORD ON APPEAL ANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RAUL ARIAS
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAUL ARIAS
Docket Date 2022-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAUL ARIAS
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WRONG ORDER APPEALED ATTACHED.
On Behalf Of RAUL ARIAS
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RAUL ARIAS
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2022.
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553178402 2021-02-05 0455 PPS 6950 NW 37th Ct, Miami, FL, 33147-6533
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87385
Loan Approval Amount (current) 87385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33147-6533
Project Congressional District FL-26
Number of Employees 9
NAICS code 322291
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88019.44
Forgiveness Paid Date 2021-11-03
5134357700 2020-05-01 0455 PPP 6950 NW 37TH CT, MIAMI, FL, 33147-6533
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87385
Loan Approval Amount (current) 87385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33147-6533
Project Congressional District FL-26
Number of Employees 19
NAICS code 322299
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88148.72
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State