Search icon

ALL COMPUTER RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: ALL COMPUTER RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COMPUTER RESOURCES, 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: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P06000024781
FEI/EIN Number 223921820

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

Address: 205 N. Flagler Ave, Homestead, FL, 33030, US
Mail Address: 205 N. Flagler Ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COMPUTER RESOURCES GHT BENEFIT PLAN 2023 223921820 2025-01-30 ALL COMPUTER RESOURCES 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 811110
Sponsor’s telephone number 7868797566
Plan sponsor’s address 205 N FLAGLER AVE, HOMESTEAD, FL, 330306130

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
ALL COMPUTER RESOURCES GHT BENEFIT PLAN 2022 223921820 2024-01-30 ALL COMPUTER RESOURCES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 811110
Sponsor’s telephone number 7868797566
Plan sponsor’s address 205 N FLAGLER AVE, HOMESTEAD, FL, 330306130

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
ALL COMPUTER RESOURCES GHT BENEFIT PLAN 2021 223921820 2022-12-30 ALL COMPUTER RESOURCES 6
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 811110
Sponsor’s telephone number 7868797566
Plan sponsor’s address 205 N FLAGLER AVE, HOMESTEAD, FL, 330306130

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZAYAS JOSEPH A Co 205 N. Flagler Ave, Homestead, FL, 33030
ZAYAS JOSEPH A Officer 205 N. Flagler Ave, Homestead, FL, 33030
DECKER RYAN P Co 205 N. Flagler Ave, Homestead, FL, 33030
DECKER RYAN P Officer 205 N. Flagler Ave, Homestead, FL, 33030
ZAYAS JOSEPH A Agent 205 N. Flagler Ave, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178900295 ALL COMPUTER REBUILDERS EXPIRED 2008-06-26 2013-12-31 - 11440 SW 42 TERRACE, MIAMI, FL, 33165
G08178900298 ALL COMPUTER RESOURCES EXPIRED 2008-06-26 2013-12-31 - 11440 SW 42 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 205 N. Flagler Ave, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2018-08-07 205 N. Flagler Ave, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 205 N. Flagler Ave, Homestead, FL 33030 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ZAYAS, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012297702 2020-05-01 0455 PPP 205 N FLAGLER AVE, HOMESTEAD, FL, 33030-6130
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242798
Loan Approval Amount (current) 242798
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-6130
Project Congressional District FL-28
Number of Employees 27
NAICS code 443142
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 245372.32
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State