Search icon

CELL FIX EMERGENCY INC - Florida Company Profile

Company Details

Entity Name: CELL FIX EMERGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL FIX EMERGENCY 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: 08 Feb 2017 (8 years ago)
Document Number: P17000013383
FEI/EIN Number 81-5343029

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

Address: 12981 ORANGE BLOSSOM TR, ORLANDO, FL, 32837, US
Mail Address: 11438 short story st, orlando, FL, 32832, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERILLA WILMER President 11438 short story st, ORLANDO, FL, 32832
RAMIREZ ANDREA Vice President 11438 short story st, orlando, FL, 32832
PERILLA WILMER Agent 11438 short story st, orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-12 12981 ORANGE BLOSSOM TR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 11438 short story st, orlando, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-29
Domestic Profit 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4547168408 2021-02-06 0491 PPS 12981 S Orange Blossom Trl, Orlando, FL, 32837-6592
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13802
Loan Approval Amount (current) 13802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6592
Project Congressional District FL-09
Number of Employees 2
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13866.66
Forgiveness Paid Date 2021-08-03
8401707904 2020-06-18 0491 PPP 12981 SOUTH ORANGE BLOSSOM TRL, ORLANDO, FL, 32837-6592
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13802.08
Loan Approval Amount (current) 13802.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-6592
Project Congressional District FL-09
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13867.55
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State