Search icon

CURRENT CENTER INC - Florida Company Profile

Company Details

Entity Name: CURRENT CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRENT CENTER 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 May 2018 (7 years ago)
Document Number: P18000045628
FEI/EIN Number 83-0598501

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

Address: 15779 SW 136TH TER, MIAMI, FL, 33196, US
Mail Address: 15779 SW 136TH TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINA FUENMAYOR DORANYS D President 15779 SW 136TH TER, MIAMI, FL, 33196
ESPINA FUENMAYOR DORANYS D Director 15779 SW 136TH TER, MIAMI, FL, 33196
ESPINA FUENMAYOR DORANYS D Agent 15779 SW 136TH TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15779 SW 136TH TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-04-30 15779 SW 136TH TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 15779 SW 136TH TER, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413028805 2021-04-10 0455 PPS 9735 Fontainebleau Blvd Apt 309, Miami, FL, 33172-6717
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58188
Loan Approval Amount (current) 58188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33172-6717
Project Congressional District FL-28
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58600.9
Forgiveness Paid Date 2022-01-03
2000088002 2020-06-23 0455 PPP 9735 FOINTAINEIBLEAU BLVD APT 309, MIAMI, FL, 33172
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53788
Loan Approval Amount (current) 53788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33172-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State