Search icon

CISE ELECTRONICS, CORP. - Florida Company Profile

Company Details

Entity Name: CISE ELECTRONICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CISE ELECTRONICS, CORP. 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: 25 Jun 2001 (24 years ago)
Document Number: P01000063117
FEI/EIN Number 651116320

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

Address: 12920 SW 128TH STREET UNIT 4, MIAMI, FL, 33186
Mail Address: 12920 SW 128TH STREET UNIT 4, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGERI HECTOR F President 13760 S.W. 147TH CIR LANE, MIAMI, FL, 33186
AUGERI HECTOR F Director 13760 S.W. 147TH CIR LANE, MIAMI, FL, 33186
CORONEL MARIA C Secretary 13760 S.W. 147TH CIR LANE, MIAMI, FL, 33186
CORONEL MARIA C Director 13760 S.W. 147TH CIR LANE, MIAMI, FL, 33186
GUZMAN ALBERTO F Agent 9130 S. DADELAND BLVD. SUITE #1504, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 9130 S. DADELAND BLVD. SUITE #1504, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
4200.00
Total Face Value Of Loan:
4200.00
Date:
2020-06-25
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:
60000.00
Total Face Value Of Loan:
160600.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4239.58
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4214.04

Date of last update: 03 Jun 2025

Sources: Florida Department of State