Search icon

COMPEX AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPEX AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2004 (21 years ago)
Document Number: P04000120480
FEI/EIN Number 201525017
Address: 153 E FLAGLER ST, MIAMI, FL, 33131, US
Mail Address: 153 E FLAGLER ST, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ALAN Director 153 E FLAGLER ST, MIAMI, FL, 33131
FRIEDMAN ALAN President 153 E FLAGLER ST, MIAMI, FL, 33131
FRIEDMAN ALAN Secretary 153 E FLAGLER ST, MIAMI, FL, 33131
FRIEDMAN ALAN Treasurer 153 E FLAGLER ST, MIAMI, FL, 33131
FRIEDMAN ALEXANDER M Vice President 153 E FLAGLER ST, MIAMI, FL, 33131
FRIEDMAN ALAN Agent 153 E FLAGLER ST, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
201525017
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081665 THE UPS STORE ACTIVE 2013-08-16 2028-12-31 - 153 E FLGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 153 E FLAGLER ST, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-05 153 E FLAGLER ST, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 153 E FLAGLER ST, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-02 FRIEDMAN, ALAN -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-11
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,242.47
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $29,998
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$28,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,227.07
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $21,000
Utilities: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State