Search icon

ALPHA PRIME APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA PRIME APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA PRIME APPAREL, 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: 17 Jan 2017 (8 years ago)
Document Number: P17000005898
FEI/EIN Number 815282317

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

Address: 5259 N HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 5259 N HIATUS ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bacarella Caesar P President 5259 N HIATUS RD, SUNRISE, FL, 33351
BACARELLA CAESAR Agent 5259 N HIATUS RD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 BACARELLA, CAESAR -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 5259 N HIATUS RD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 5259 N HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-02-11 5259 N HIATUS ROAD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
Domestic Profit 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119987106 2020-04-09 0455 PPP 5259 N Hiatus Rd, FORT LAUDERDALE, FL, 33351-8027
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 FORT LAUDERDALE, BROWARD, FL, 33351-8027
Project Congressional District FL-20
Number of Employees 5
NAICS code 424310
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 78130.62
Forgiveness Paid Date 2021-02-19
6539418301 2021-01-27 0455 PPS 5259 N Hiatus Rd, Sunrise, FL, 33351-8027
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60572
Loan Approval Amount (current) 60572.93
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 Sunrise, BROWARD, FL, 33351-8027
Project Congressional District FL-20
Number of Employees 7
NAICS code 424310
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 60978.58
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State