Search icon

ARPOR INTERNATIONAL, INC.

Company Details

Entity Name: ARPOR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P17000084500
FEI/EIN Number 82-3172409
Address: 8699 NW 66 ST, DORAL, FL 33166
Mail Address: 8699 NW 66 ST, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOUSANIE, JOSE A Agent 11921 SW 240 ST, MIAMI, FL 33032

Vice President

Name Role Address
SOUSANIE, JOSE A Vice President 8699 NW 66 ST, DORAL, FL 33166

President

Name Role Address
DI MARCO, REINALDO President 8699 NW 66 ST, DORAL, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149803 SUNSHINE AUTO - TECH ACTIVE 2023-12-11 2028-12-31 No data 8699 W 66TH ST, MIAMI, FL, 33166
G17000120702 SUNSHINE AUTO-TECH EXPIRED 2017-11-02 2022-12-31 No data 8699 W 66TH ST, MIAMI, FL, 33166-2670
G17000119423 SUNSHINE AUTO TECH EXPIRED 2017-10-30 2022-12-31 No data 6001 NW 114 CT, APT 129, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 11921 SW 240 ST, MIAMI, FL 33032 No data
AMENDMENT 2020-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 SOUSANIE, JOSE A No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 8699 NW 66 ST, DORAL, FL 33166 No data
AMENDMENT 2018-03-05 No data No data
CHANGE OF MAILING ADDRESS 2018-03-05 8699 NW 66 ST, DORAL, FL 33166 No data
AMENDMENT 2017-10-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486769 TERMINATED 1000000832925 DADE 2019-07-12 2039-07-17 $ 3,486.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000229359 TERMINATED 1000000820068 DADE 2019-03-19 2039-03-27 $ 1,234.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000195311 TERMINATED 1000000818755 DADE 2019-03-08 2039-03-13 $ 2,482.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000073369 TERMINATED 1000000811914 DADE 2019-01-24 2039-01-30 $ 1,388.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
Amendment 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2018-03-05
Amendment 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8051357001 2020-04-08 0455 PPP 8699 nw 66 street, MIAMI, FL, 33166-2670
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
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 MIAMI, MIAMI-DADE, FL, 33166-2670
Project Congressional District FL-26
Number of Employees 4
NAICS code 811111
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 22363
Forgiveness Paid Date 2021-01-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State