Search icon

3C CONSOLIDATION INC. - Florida Company Profile

Company Details

Entity Name: 3C CONSOLIDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3C CONSOLIDATION 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: 22 Mar 2016 (9 years ago)
Document Number: P16000026792
FEI/EIN Number 811999212

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

Address: 4310 NW 215th St, Miami GardENS, FL, 33056, US
Mail Address: 3905 CARSON AVE, COOPER CITY, FL, 33026, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARE CORY J President 3905 CARSON AVE, COOPER CITY, FL, 33026
Clare Sarah A vice 3905 Carson Avenue, Cooper City, FL, 33026
Clare Cory J Agent 7435 N Augusta Dr, hialeah, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 3905 Carson Ave, cooper city, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-08-09 4310 NW 215th St, suite 100, Miami GardENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 4310 NW 215th St, suite 100, Miami GardENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2019-01-30 Clare, Cory J -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 7435 N Augusta Dr, hialeah, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760878404 2021-02-02 0455 PPS 4310 NW 215th St, Miami Gardens, FL, 33055-1173
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
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 Miami Gardens, MIAMI-DADE, FL, 33055-1173
Project Congressional District FL-24
Number of Employees 12
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70892.8
Forgiveness Paid Date 2021-10-20
4378267209 2020-04-27 0455 PPP 9587 Premier Parkway, Miramar, FL, 33025
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36370
Loan Approval Amount (current) 36370
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 Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 8
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36560.94
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State