Search icon

COMPLETE PROPERTY DEVELOPMENT OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE PROPERTY DEVELOPMENT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE PROPERTY DEVELOPMENT OF SOUTH FLORIDA, 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: 12 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: P12000004065
FEI/EIN Number 45-4245876

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

Mail Address: PO BOX 970076, COCONUT CREEK, FL, 33097, US
Address: 5455 NW 24 STREET, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONG PAT President 5455 NW 24 STREET, MARGATE, FL, 33063
CHIN WILLIE Vice President 5455 NW 24 STREET, MARGATE, FL, 33063
KARRAM KARAM Director 7025 BERACASA WAY #102H, BOCA RATON, FL, 33433
YONG PAT Agent 5455 NW 24 STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
AMENDMENT 2012-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526358505 2021-02-26 0455 PPS 5455 NW 24th St, Margate, FL, 33063-7712
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7712
Project Congressional District FL-23
Number of Employees 20
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252381.94
Forgiveness Paid Date 2022-02-09
5899317102 2020-04-14 0455 PPP 5455 NW 24th Street, Margate, FL, 33063-7712
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164640
Loan Approval Amount (current) 164640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7712
Project Congressional District FL-23
Number of Employees 16
NAICS code 561730
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165984.56
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State