Search icon

ALL PRO CHELO CORP. - Florida Company Profile

Company Details

Entity Name: ALL PRO CHELO CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL PRO CHELO CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000099683
FEI/EIN Number 46-1519740

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

Address: 12749 SW 49 CT, MIRAMAR, FL 33027
Mail Address: 12749 SW 49 CT, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, MAGNASET Agent 12749 SOUTH WEST 49 COURT., MIRAMAR, FL 33027
MARTINEZ, MAGNASET President 12749 SOUTH WEST 49 COURT., MIRAMAR, FL 33027
MARTINEZ, MAGNASET Treasurer 12749 SOUTH WEST 49 COURT., MIRAMAR, FL 33027
MARTINEZ, MAGNASET Secretary 12749 SOUTH WEST 49 COURT., MIRAMAR, FL 33027
MARTINEZ, MAGNASET Director 12749 SOUTH WEST 49 COURT., MIRAMAR, FL 33027
Martinez, Gregoria Director 12749 sw 49 ct, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 12749 SW 49 CT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-07-10 12749 SW 49 CT, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-19
Domestic Profit 2012-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011178101 2020-07-22 0455 PPP 12749 SW 49 CT, MIRAMAR, FL, 33018
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1219
Loan Approval Amount (current) 1219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1228.55
Forgiveness Paid Date 2021-05-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State