Search icon

PORTABLE REPAIR, INC.

Company Details

Entity Name: PORTABLE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: P07000016374
FEI/EIN Number 113803852
Address: 2909 Tara Rd, Miramar, FL, 33025, US
Mail Address: 2413 Main St, #118, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COCINA DAVID Agent 2413 Main St, Miramar, FL, 33025

President

Name Role Address
COCINA DAVID President 2413 Main St, Miramar, FL, 33025

Vice President

Name Role Address
COCINA ANTHONY J Vice President 1401 SW 85 Terrace, Pembroke Pines, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100092 IFLASH PHONE REPAIR EXPIRED 2015-09-29 2020-12-31 No data 2909 TARA RD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2413 Main St, #118, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2016-04-19 2909 Tara Rd, Miramar, FL 33025 No data
AMENDMENT 2014-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2909 Tara Rd, Miramar, FL 33025 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001132744 TERMINATED 1000000117394 46100 925 2009-04-02 2029-04-08 $ 3,361.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507227700 2020-05-01 0455 PPP 2909 TARA RD, MIRAMAR, FL, 33025-2807
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3335
Loan Approval Amount (current) 3335
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 MIRAMAR, BROWARD, FL, 33025-2807
Project Congressional District FL-24
Number of Employees 2
NAICS code 423690
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 3357.57
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State