Search icon

CORPOCENTER, INC. - Florida Company Profile

Company Details

Entity Name: CORPOCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPOCENTER, 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: 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

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

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

Key Officers & Management

Name Role Address
BANOS JORGE H Director 809 NW 129th AVENUE, MIAMI, FL, 33182
BANOS JORGE H President 809 NW 129th AVENUE, MIAMI, FL, 33182
BANOS JORGE H Treasurer 809 NW 129th AVENUE, MIAMI, FL, 33182
ALVAREZ ALICIA Vice President 809 NW 129th AVENUE, MIAMI, FL, 33182
ALVAREZ ALICIA Secretary 809 NW 129th AVENUE, MIAMI, FL, 33182
BANOS JORGE H Agent 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 -
CHANGE OF MAILING ADDRESS 2023-03-21 809 NW 129th AVENUE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 809 NW 129th AVENUE, MIAMI, FL 33182 -
AMENDMENT 2010-12-14 - -
REGISTERED AGENT NAME CHANGED 2010-12-14 BANOS, JORGE H -

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
30679.00
Total Face Value Of Loan:
30679.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-26
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:
26300.00
Total Face Value Of Loan:
26300.00

Paycheck Protection Program

Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30679
Current Approval Amount:
30679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26673.96

Date of last update: 01 Jun 2025

Sources: Florida Department of State