Search icon

CITY FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: CITY FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY FIRE PROTECTION, 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: 11 Mar 2013 (12 years ago)
Document Number: P13000022665
FEI/EIN Number 46-2261675

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

Address: 8004 NW 154 Street, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ANTOINE President 8004 NW 154 Street, Miami Lakes, FL, 33016
Abascal Ariel L Vice President 8004 NW 154 Street, Miami Lakes, FL, 33016
CABRERA ANTOINE Agent 8004 NW 154 Street, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 8004 NW 154 Street, 641, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-02 8004 NW 154 Street, 641, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 8004 NW 154 Street, 641, Miami Lakes, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000554339 TERMINATED 1000000937995 DADE 2022-12-06 2032-12-14 $ 914.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560807702 2020-05-01 0455 PPP 8004 NW 154 ST #641, MIAMI LAKES, FL, 33016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49258
Loan Approval Amount (current) 49258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49927.37
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State