Search icon

ALL TRADE DEPOT INC. - Florida Company Profile

Company Details

Entity Name: ALL TRADE DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TRADE DEPOT 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: 27 Nov 2012 (12 years ago)
Document Number: P12000097313
FEI/EIN Number 80-0944246

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

Address: 3146 John P. Curci Dr., Pembroke Park, FL, 33009, US
Mail Address: 3146 John P. Curci Dr., Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JUAN C President 20815 NE 16th Ave, Miami, FL, 33179
Garrido Evelyn Vice President 20815 NE 16th Ave, Miami, FL, 33179
Cohen Adam Agent c/o Becker, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3146 John P. Curci Dr., Bay 2, Pembroke Park, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-17 3146 John P. Curci Dr., Bay 2, Pembroke Park, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 c/o Becker, 1 E. Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Cohen, Adam -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115758301 2021-01-21 0455 PPS 20815 NE 16th Ave Ste B22, Miami, FL, 33179-2136
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27357
Loan Approval Amount (current) 27357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2136
Project Congressional District FL-24
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27725.76
Forgiveness Paid Date 2022-06-09
6895557003 2020-04-07 0455 PPP 3149 John P Curci Dr Bay 3, HALLANDALE, FL, 33009
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30304.11
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State