Search icon

COMERCIAL INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: COMERCIAL INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMERCIAL INTERNATIONAL 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: 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: 26 Sep 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: P19000075974
FEI/EIN Number 84-3235300

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

Address: 19602 SW 136 AVE, MIAMI, FL, 33177, US
Mail Address: 19602 s w 136th ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALVARO D President 19602 SW 136 AVE, MIAMI, FL, 33177
GONZALEZ ALVARO D Agent 19602 SW 136 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 19602 SW 136 AVE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 19602 SW 136 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-10-09 GONZALEZ, ALVARO D -
REINSTATEMENT 2020-10-09 - -
CHANGE OF MAILING ADDRESS 2020-10-01 19602 SW 136 AVE, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-09
Domestic Profit 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646037801 2020-05-26 0455 PPP 11230 Southwest 156th Avenue, Miami, FL, 33196-4357
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
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 Miami, MIAMI-DADE, FL, 33196-4357
Project Congressional District FL-28
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30240.82
Forgiveness Paid Date 2021-03-17
8700219009 2021-05-28 0455 PPP 19602 SW 136th Ave, Miami, FL, 33177-4141
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28120.1
Loan Approval Amount (current) 28120.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
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, 33177-4141
Project Congressional District FL-28
Number of Employees 8
NAICS code 493110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28194.31
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State