Search icon

ACE SALES CORP. - Florida Company Profile

Company Details

Entity Name: ACE SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE SALES 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: 29 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2002 (22 years ago)
Document Number: P95000090613
FEI/EIN Number 650626849

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

Address: 8085 NW 68TH STREET, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 561126, MIAMI, FL, 33256, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE SALES CORP. DEFINED BENEFIT PLAN 2023 650626849 2024-02-22 ACE SALES CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 33256
ACE SALES CORP. DEFINED BENEFIT PLAN 2022 650626849 2023-09-23 ACE SALES CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 33256
ACE SALES CORP. DEFINED BENEFIT PLAN 2021 650626849 2022-09-17 ACE SALES CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 33256
ACE SALES CORP. DEFINED BENEFIT PLAN 2020 650626849 2021-09-23 ACE SALES CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 33256
ACE SALES CORP. 401(K) PLAN 2019 650626849 2020-09-19 ACE SALES CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 332561126
ACE SALES CORP. DEFINED BENEFIT PLAN 2019 650626849 2020-09-12 ACE SALES CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 33256
ACE SALES CORP. DEFINED BENEFIT PLAN 2018 650626849 2019-09-04 ACE SALES CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 33256
ACE SALES CORP. 401(K) PLAN 2018 650626849 2019-09-04 ACE SALES CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 332561126
ACE SALES CORP. 401(K) PLAN 2017 650626849 2018-10-02 ACE SALES CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 332561126

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing FRANK MARESMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing FRANK MARESMA
Valid signature Filed with authorized/valid electronic signature
ACE SALES CORP DEFINED BENEFIT PLAN 2017 650626849 2018-10-02 ACE SALES CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 3054184403
Plan sponsor’s address P.O. BOX 561126, MIAMI, FL, 332561126

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing FRANK MARESMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing RANK MARESMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARESMA FRANK A President P.O. BOX 561126, MIAMI, FL, 33256
MARESMA FRANK A Director P.O. BOX 561126, MIAMI, FL, 33256
MARESMA FRANK A Agent 8085 NW 68TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023714 SANACARE ACTIVE 2016-03-04 2026-12-31 - P.O. BOX 561126, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 8085 NW 68TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-02-10 8085 NW 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 8085 NW 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-03-22 MARESMA, FRANK APD -
NAME CHANGE AMENDMENT 2002-11-26 ACE SALES CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3415078300 2021-01-22 0455 PPS 8085 NW 68th St, Miami, FL, 33166-2794
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248594
Loan Approval Amount (current) 248594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2794
Project Congressional District FL-26
Number of Employees 9
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 250453.35
Forgiveness Paid Date 2021-11-03
8011967002 2020-04-08 0455 PPP 8085 nw 68th street, MIAMI, FL, 33166-2794
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368500
Loan Approval Amount (current) 368500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2794
Project Congressional District FL-26
Number of Employees 11
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 372508.07
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State