Search icon

CELL PHONES UNIVERSE, INC. - Florida Company Profile

Company Details

Entity Name: CELL PHONES UNIVERSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL PHONES UNIVERSE, 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: 13 Aug 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: P03000088702
FEI/EIN Number 562389349

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

Address: 2255 SW 32ND AVE SUITE D, MIAMI, FL, 33145
Mail Address: 2255 sw 32nd ave, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES YGOR President 8751 SW 3RD ST, MIAMI, FL, 33174
MONTES YGOR Agent 8751 SW 3RD ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038775 THE REPAIR GROUP EXPIRED 2014-04-18 2019-12-31 - 1325 SW 107 AVE STE B, MIAMI, FL, 33174
G12000090520 CELL PHONES UNIVERSE EXPIRED 2012-09-14 2017-12-31 - 9676 NW 25TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 2255 SW 32ND AVE SUITE D, MIAMI, FL 33145 -
NAME CHANGE AMENDMENT 2013-10-07 CELL PHONES UNIVERSE, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-28 MONTES, YGOR -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8751 SW 3RD ST, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 2255 SW 32ND AVE SUITE D, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262657703 2020-05-01 0455 PPP 2255 SW 32ND AVE STE D, MIAMI, FL, 33145
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40387
Loan Approval Amount (current) 40387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 80
NAICS code 517210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40692.64
Forgiveness Paid Date 2021-02-04
6562828304 2021-01-27 0455 PPS 2255 SW 32nd Ave Ste D, Miami, FL, 33145-3171
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40387
Loan Approval Amount (current) 40387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3171
Project Congressional District FL-27
Number of Employees 7
NAICS code 811211
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40662.96
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State