Search icon

CONDO WELDING DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: CONDO WELDING DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDO WELDING DEPOT, 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: 29 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: P02000059376
FEI/EIN Number 020630779

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

Address: 2950 W 84 ST, BAY 1 AND 2, HIALEAH, FL, 33018
Mail Address: 2950 W 84 ST, BAY 1 AND 2, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ELIZABETH President 7419 NW 108 PATH, DORAL, FL, 33178
PEREZ ELIZABETH Agent 2950 W 84 ST, HIALEAH, FL, 33018
PEREZ ELIZABETH Director 7419 NW 108 PATH, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037993 CONDO ELECTRIC SERVICES ACTIVE 2013-04-19 2028-12-31 - 2950 WEST 84TH STREET, BAY #1 AND 2, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 PEREZ, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 2950 W 84 ST, BAY 1 AND 2, HIALEAH, FL 33018 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 2950 W 84 ST, BAY 1 AND 2, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-06-15 2950 W 84 ST, BAY 1 AND 2, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
Amendment 2018-08-13
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115467109 2020-04-14 0455 PPP 2950 WEST 84TH ST, HIALEAH, FL, 33018-4911
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-4911
Project Congressional District FL-26
Number of Employees 2
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11079.44
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State