Search icon

CORPOCENTER, INC.

Company Details

Entity Name: CORPOCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: P09000101912
FEI/EIN Number 271526728
Address: 809 NW 129th AVENUE, MIAMI, FL, 33182, US
Mail Address: 809 NW 129th AVENUE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BANOS JORGE H Agent 809 NW 129th AVENUE, MIAMI, FL, 33182

Director

Name Role Address
BANOS JORGE H Director 809 NW 129th AVENUE, MIAMI, FL, 33182

President

Name Role Address
BANOS JORGE H President 809 NW 129th AVENUE, MIAMI, FL, 33182

Treasurer

Name Role Address
BANOS JORGE H Treasurer 809 NW 129th AVENUE, MIAMI, FL, 33182

Vice President

Name Role Address
ALVAREZ ALICIA Vice President 809 NW 129th AVENUE, MIAMI, FL, 33182

Secretary

Name Role Address
ALVAREZ ALICIA Secretary 809 NW 129th AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 809 NW 129th AVENUE, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2023-03-21 809 NW 129th AVENUE, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 809 NW 129th AVENUE, MIAMI, FL 33182 No data
AMENDMENT 2010-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-14 BANOS, JORGE H No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894968710 2021-04-05 0455 PPS 631 NW 45th Ave N/A, Miami, FL, 33126-5315
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30679
Loan Approval Amount (current) 30679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33126-5315
Project Congressional District FL-27
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4925748000 2020-06-26 0455 PPP 631 NW 45 Ave, Miami, FL, 33126-5315
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33126-5315
Project Congressional District FL-27
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26673.96
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State