Search icon

ALBERT'S CELL CORP - Florida Company Profile

Company Details

Entity Name: ALBERT'S CELL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT'S CELL CORP 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: 23 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P15000007758
FEI/EIN Number 47-2938646

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

Address: 8004 NW 103 ST, MIAMI, FL, 33016, US
Mail Address: 8004 NW 103 ST, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN VELIZ ALBERT President 8004 NW 103 ST, MIAMI, FL, 33016
DURAN VELIZ ALBERT Agent 8004 NW 103 ST, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 8004 NW 103RD ST, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 8004 NW 103 ST, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-02-01 8004 NW 103 ST, MIAMI, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 8004 NW 103 ST, MIAMI, FL 33016 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 DURAN VELIZ, ALBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000231225 TERMINATED 1000000952709 MIAMI-DADE 2023-05-16 2043-05-24 $ 1,179.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-08
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-08-09
Domestic Profit 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871317710 2020-05-01 0455 PPP 8008 NW 103RD ST, HIALEAH, FL, 33016-2250
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2250
Project Congressional District FL-26
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State