Search icon

IMPORTADORA MIAMI CELL CORP - Florida Company Profile

Company Details

Entity Name: IMPORTADORA MIAMI CELL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPORTADORA MIAMI CELL CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000015301
FEI/EIN Number 83-3690606

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

Address: 10893 NW 17 ST, DORAL, FL, 33172, US
Mail Address: 919 NW 97TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Luis E President 919 NW 97TH AVE, MIAMI, FL, 33172
Acosta Luis E Agent 919 NW 97TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 10893 NW 17 ST, 117, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-03-20 10893 NW 17 ST, 117, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 919 NW 97TH AVE, 105, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Acosta, Luis E -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-27
Domestic Profit 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972198410 2021-02-18 0455 PPS 2650 W 76th St, Hialeah, FL, 33016-5656
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26040
Loan Approval Amount (current) 26040
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 Hialeah, MIAMI-DADE, FL, 33016-5656
Project Congressional District FL-26
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6684867906 2020-06-16 0455 PPP 2650 West 76th Street 103, Hialeah, FL, 33016-5605
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33016-5605
Project Congressional District FL-26
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State