Search icon

CREDIT SERVICE REPAIR CORP - Florida Company Profile

Company Details

Entity Name: CREDIT SERVICE REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT SERVICE REPAIR 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: 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: 21 Feb 2020 (5 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P20000017426
FEI/EIN Number 844901538

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

Address: 1490 WEST 49TH PLACE, 409, HIALEAH, FL, 33012, US
Mail Address: 1490 WEST 49TH PLACE, 409, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ PEREZ JULIO E President 1490 WEST 49TH PLACE, HIALEAH, FL, 33012
MARQUEZ PEREZ JULIO E Agent 1490 WEST 49TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 1490 WEST 49TH PLACE, 409, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-09-06 1490 WEST 49TH PLACE, 409, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-09-06 MARQUEZ PEREZ, JULIO ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 1490 WEST 49TH PLACE, 409, HIALEAH, FL 33012 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-03-23 - -
VOLUNTARY DISSOLUTION 2023-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-09-06
Revocation of Dissolution 2023-03-23
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
14122.00
Total Face Value Of Loan:
14122.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14122
Current Approval Amount:
14122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14178.87

Date of last update: 02 May 2025

Sources: Florida Department of State