Search icon

COPIER RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: COPIER RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPIER RESCUE, 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: 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: 13 May 1993 (32 years ago)
Document Number: P93000035111
FEI/EIN Number 650425520

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

Address: 5613 SW 142 AVE., MIAMI, FL, 33183, US
Mail Address: 8845 SW 151 street, Miami, FL, 33176, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO LUIS President 5613 SW 142 AVE., MIAMI, FL, 33183
ROMERO RICHARD Vice President 5613 sw 142 ave, Miami, FL, 33183
ROGER YOST & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-05-01 5613 SW 142 AVE., MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Roger Yost & associates, inc -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 8845 SW 151 street, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 5613 SW 142 AVE., MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6147827703 2020-05-01 0455 PPP 5613 SW 142ND AVE, MIAMI, FL, 33183-1009
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4833
Loan Approval Amount (current) 4833
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 MIAMI, MIAMI-DADE, FL, 33183-1009
Project Congressional District FL-28
Number of Employees 2
NAICS code 323111
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 4875.24
Forgiveness Paid Date 2021-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State