Search icon

ACCESSORY EXPRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCESSORY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (9 months ago)
Document Number: P95000033625
FEI/EIN Number 650576061
Address: 11200 NW 25 ST, SUITE 125, DORAL, FL, 33172, US
Mail Address: 11200 NW 25 ST, SUITE 125, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDMANN ANDREW C President 11200 NW 25 ST STE 125, MIAMI, FL, 33172
HEDMANN ANDREW C Director 11200 NW 25 ST STE 125, MIAMI, FL, 33172
RUBIN LEE Vice President 11200 NW 25 ST, DORAL, FL, 33172
RUBIN LEE Agent 11200 NW 25TH ST, MIAMI, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
650576061
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025360 THE CELLULAR TOUCH ACTIVE 2013-03-13 2028-12-31 - 11200 NW 25TH ST, SUITE 125, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 RUBIN, LEE -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 11200 NW 25TH ST, SUITE 125, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 11200 NW 25 ST, SUITE 125, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-01-09 11200 NW 25 ST, SUITE 125, DORAL, FL 33172 -
AMENDMENT 2008-11-10 - -
AMENDMENT 2006-08-21 - -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-11-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-27

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
438135.00
Total Face Value Of Loan:
438135.00
Date:
2020-05-03
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:
498600.00
Total Face Value Of Loan:
498600.00
Date:
2020-05-03
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:
498600.00
Total Face Value Of Loan:
498600.00

Paycheck Protection Program

Jobs Reported:
191
Initial Approval Amount:
$438,135
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$443,092.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $438,134
Jobs Reported:
84
Initial Approval Amount:
$498,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$498,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$507,233.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $498,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State