Search icon

ALUMICENTER INC - Florida Company Profile

Company Details

Entity Name: ALUMICENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMICENTER 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: 22 Apr 2009 (16 years ago)
Document Number: P09000036061
FEI/EIN Number 264727768

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

Address: 20914 Sheridan St, Pembroke Pines, FL, 33332, US
Mail Address: 20914 Sheridan St, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JUAN President 20914 SHERIDAN ST, FORT LAUDERDALE, FL, 33332
Cohen Ivonne Treasurer 20914 SHERIDAN ST, FORT LAUDERDALE, FL, 33332
COHEN JUAN Agent 20914 Sheridan St, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 20914 Sheridan St, Pembroke Pines, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-03-23 20914 Sheridan St, Pembroke Pines, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 20914 Sheridan St, Pembroke Pines, FL 33332 -
REGISTERED AGENT NAME CHANGED 2010-09-13 COHEN, JUAN -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009697709 2020-05-01 0455 PPP 20914 SHERIDAN ST, FORT LAUDERDALE, FL, 33332-2309
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 31700
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 FORT LAUDERDALE, BROWARD, FL, 33332-2309
Project Congressional District FL-25
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6218307208 2020-04-27 0455 PPP 3160 SW 176 WAY, MIRAMAR, FL, 33029
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12150
Loan Approval Amount (current) 12150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12242.54
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State