Search icon

CHELSEA TRADING CORP.

Company Details

Entity Name: CHELSEA TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 1996 (28 years ago)
Document Number: P96000086984
FEI/EIN Number 650711655
Address: 2980 NE 207 STREET,, SUITE 408, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207 STREET,, SUITE 408, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIBAS LEON Agent 19435 39 AVE, SUNNY ISLES, FL, 33160

Director

Name Role Address
BIBAS PEREZ LEON Director 2980 NE 207 STREET, AVENTURA, FL, 33180
Ibanez Charles Director 2980 NE 207 Street, AVENTURA, FL, 33180

President

Name Role Address
BIBAS PEREZ LEON President 2980 NE 207 STREET, AVENTURA, FL, 33180

Secretary

Name Role Address
BIBAS PEREZ LEON Secretary 2980 NE 207 STREET, AVENTURA, FL, 33180

Treasurer

Name Role Address
BIBAS PEREZ LEON Treasurer 2980 NE 207 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126104 ENCAJES SA ACTIVE 2014-12-16 2029-12-31 No data 2980 NE 207 STREET. SUITE 408, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 18501 Collins Ave, Apt 1701, SUNNY ISLES, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-28 2980 NE 207 STREET,, SUITE 408, SUITE 408, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2018-08-28 2980 NE 207 STREET,, SUITE 408, SUITE 408, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2006-01-25 BIBAS, LEON No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432867110 2020-04-13 0455 PPP 2980 NE 207 STREET SUITE 408, MIAMI, FL, 33180-1439
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1439
Project Congressional District FL-24
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70775.83
Forgiveness Paid Date 2021-05-25
7026428401 2021-02-11 0455 PPS 2980 NE 207th St Ste 408, Miami, FL, 33180-1439
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60035
Loan Approval Amount (current) 60035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1439
Project Congressional District FL-24
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60521.95
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State