Search icon

CENTRAL AMERICA PRODUCTS CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTRAL AMERICA PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL AMERICA PRODUCTS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2006 (19 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P06000073072
FEI/EIN Number 204934147

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

Address: 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL, 33127
Mail Address: 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MAGDA L President 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL, 33127
CRUZ AXEL Secretary 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL, 33127
Lopez Magda L Agent 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000213454. CONVERSION NUMBER 300000253743
REGISTERED AGENT NAME CHANGED 2021-06-09 Lopez, Magda LORENA -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2010-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2010-01-19 3305 NW 7TH AVENUE CIRCLE, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379168706 2021-04-06 0455 PPP 3305 NW 7th Ave, Miami, FL, 33127-3303
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14902
Loan Approval Amount (current) 14902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3303
Project Congressional District FL-26
Number of Employees 3
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15076.27
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State