Search icon

CE INTERNATIONAL TRADING CORP.

Company Details

Entity Name: CE INTERNATIONAL TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 1999 (25 years ago)
Document Number: P95000059267
FEI/EIN Number 650600770
Address: 13450 SW 134TH AVENUE, UNIT B-5, MIAMI, FL, 33186, US
Mail Address: 13450 SW 134TH AVENUE, UNIT B-5, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS EDWIN J Agent 13450 SW 134TH. AVE., MIAMI, FL, 33186

President

Name Role Address
ROJAS EDWIN J President 13450 SW 134TH. AVE. UNIT B-5, MIAMI, FL, 33186

Director

Name Role Address
ROJAS EDWIN J Director 13450 SW 134TH. AVE. UNIT B-5, MIAMI, FL, 33186

Vice President

Name Role Address
LOO ROJAS JUANA R Vice President 13450 SW 134TH. AVE. UNIT B-5, MIAMI, FL, 33186

Secretary

Name Role Address
Wylie Meylin R Secretary 13450 SW 134TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 ROJAS, EDWIN J No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 13450 SW 134TH AVENUE, UNIT B-5, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-01-08 13450 SW 134TH AVENUE, UNIT B-5, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 13450 SW 134TH. AVE., UNIT B-5, MIAMI, FL 33186 No data
AMENDMENT 1999-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504457306 2020-04-30 0455 PPP 13450 SW 134th Ave Unit B5, MIAMI, FL, 33186-4532
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23170
Loan Approval Amount (current) 23170
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-4532
Project Congressional District FL-28
Number of Employees 5
NAICS code 423830
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 23308.39
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State