Search icon

XAPT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XAPT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P08000079366
FEI/EIN Number 74-3262481
Address: 8200 NW 41st St, Suite 320, Miami, FL 33166
Mail Address: 8200 NW 41st St, Suite 320, Miami, FL 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324
Schvarcz, Zoltán Director 8200 NW 41st St, Suite 320 Miami, FL 33166
Hampton, Samuel President 8200 NW 41st St, Suite 320 Miami, FL 33166
Hampton, Samuel Director 8200 NW 41st St, Suite 320 Miami, FL 33166
Warman, Samuel Secretary 8200 NW 41st St, Suite 320 Miami, FL 33166
Carney, Shauna Treasurer 8200 NW 41st St, Suite 320 Miami, FL 33166
Lendvai, Balázs Director 8200 NW 41st St, Suite 320 Miami, FL 33166

Form 5500 Series

Employer Identification Number (EIN):
743262481
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 8200 NW 41st St, Suite 320, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-25 8200 NW 41st St, Suite 320, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-03-30 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-03-30
Reg. Agent Resignation 2019-11-25

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
925932.00
Total Face Value Of Loan:
925932.00
Date:
2020-05-05
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:
925932.00
Total Face Value Of Loan:
925932.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$925,932
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$925,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$931,639.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $925,930
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$925,932
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$925,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$935,368.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $925,932

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Feb 2025

Sources: Florida Department of State