Search icon

COMERCIALICEMOS CORP - Florida Company Profile

Company Details

Entity Name: COMERCIALICEMOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMERCIALICEMOS 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: 27 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P02000093249
FEI/EIN Number 522382082

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

Mail Address: 6224 SW 8 ST, MIAMI, FL, 33144, US
Address: 6224 SW 8TH STREET, WEST MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE VICTOR MANUEL JR President 6224 SW 8TH STREET, WEST MIAMI, FL, 33144
URIBE LUISA F Vice President 6224 8TH STREET, WEST MIAMI, FL, 33144
URIBE ELIZABETTE C Secretary 6224 SW 8TH STREET, WEST MIAMI, FL, 33144
URIBE VICTOR MANUEL JR Agent 6224 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042847 BELLEZA FEMENINA ACTIVE 2022-04-04 2027-12-31 - 6224 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-10 URIBE, VICTOR MANUEL, JR -
CHANGE OF MAILING ADDRESS 2018-03-10 6224 SW 8TH STREET, WEST MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 6224 SW 8TH STREET, WEST MIAMI, FL 33144 -
REINSTATEMENT 2018-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 6224 SW 8TH STREET, MIAMI, FL 33144 -
AMENDMENT 2016-10-07 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000097181 TERMINATED 1000000165771 DADE 2010-03-24 2022-02-15 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-10
Amendment 2016-10-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241577702 2020-05-01 0455 PPP 6224 SW 8TH ST, WEST MIAMI, FL, 33144-4810
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST MIAMI, MIAMI-DADE, FL, 33144-4810
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15075.94
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State