Search icon

AREX BUILDERS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AREX BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2019 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P19000003578
FEI/EIN Number 833127794
Mail Address: 1222 SE 47th ST, CAPE CORAL, FL, 33904, US
ZIP code: 33993
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA ALEXANDRA B President 4516 jacaranda pkwy w, CAPE CORAL, FL, 33993
REYES DANIEL Vice President 4516 jacaranda pkwy w, CAPE CORAL, FL, 33993
FARINOLA GIANCARLO Secretary 4516 jacaranda pkwy w, CAPE CORAL, FL, 33993
FARINOLA GIANCARLO Treasurer 4516 jacaranda pkwy w, CAPE CORAL, FL, 33993
VEGA ALEXANDRA B Agent 4516 jacaranda pkwy w, CAPE CORAL, FL, 33993

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALEXANDRA VEGA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2438567

Unique Entity ID

Unique Entity ID:
EF7KJVVKVR51
CAGE Code:
8K4J4
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
AREX BUILDERS CORP
Activation Date:
2025-03-14
Initial Registration Date:
2020-02-17

Commercial and government entity program

CAGE number:
8K4J4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2030-03-14
SAM Expiration:
2026-03-12

Contact Information

POC:
ALEXANDRA B. VEGA
Corporate URL:
www.arexbuilders.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 4516 jacaranda pkwy w, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 4516 jacaranda pkwy w, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2021-08-03 4516 jacaranda pkwy w, CAPE CORAL, FL 33993 -
AMENDMENT 2020-10-19 - -
AMENDMENT 2019-01-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
Amendment 2020-10-19
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-02-06
Amendment 2019-01-16
Domestic Profit 2019-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
179200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$70,000
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,512.05
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $69,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State