Search icon

COMPUFOX USA, CORP. - Florida Company Profile

Company Details

Entity Name: COMPUFOX USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUFOX USA, 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: 30 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 1996 (29 years ago)
Document Number: P92000015123
FEI/EIN Number 650378071

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

Address: 7601 E. TREASURE DRIVE, SUITE 1408, MIAMI, FL, 33141
Mail Address: 7601 E. TREASURE DRIVE, SUITE 1408, MIAMI, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-KHAMLICHI RACHID D President 7601 E. TREASURE DRIVE, SUITE 1408, MIAMI, FL, 33141
EL-KHAMLICHI RACHID D Agent 7601 E. TREASURE DRIVE, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 EL-KHAMLICHI, RACHID D -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7601 E. TREASURE DRIVE, SUITE 1408, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-04-30 7601 E. TREASURE DRIVE, SUITE 1408, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7601 E. TREASURE DRIVE, SUITE 1408, MIAMI, FL 33141 -
REINSTATEMENT 1996-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017312P1766 2012-07-17 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_N0017312P1766_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NETWORKING SUPPLIES
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7025: ADP INPUT/OUTPUT AND STORAGE DEVICES

Recipient Details

Recipient COMPUFOX USA, CORP.
UEI VJUZTZCEMGK9
Legacy DUNS 806860318
Recipient Address 7601 E TREASURE DR APT 1408, MIAMI, 331414364, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095957709 2020-05-01 0455 PPP 7601 E TREASURE DR APT 1408, NORTH BAY VILLAGE, FL, 33141-4364
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH BAY VILLAGE, MIAMI-DADE, FL, 33141-4364
Project Congressional District FL-24
Number of Employees 4
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10324.42
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State