Search icon

CUSTOM CALL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM CALL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM CALL CENTERS, 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: 08 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: P97000059211
FEI/EIN Number 650765362

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

Address: 12915 SW 132 STREET, SUITE #4, MIAMI, FL, 33186
Mail Address: 12915 SW 132 STREET, SUITE #4, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALART ILDEFONSO J President 12915 SW 132 STREET -SUITE #4, MIAMI, FL, 33186
BALART ILDEFONSO J Treasurer 12915 SW 132 STREET -SUITE #4, MIAMI, FL, 33186
BALART ILDEFONSO J Director 12915 SW 132 STREET -SUITE #4, MIAMI, FL, 33186
AYAN DAVID JESUS Vice President 12915 SW 132 STREET - SUITE #4, MIAMI, FL, 33186
BRIDGESPAN PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021094 CONNECT C3 ACTIVE 2024-02-07 2029-12-31 - 12915 SW 132ND ST #4, SUITE 4, MIAMI, FL, 33186
G13000018592 CONNECT C3 EXPIRED 2013-02-22 2018-12-31 - 12915 SW 132ND ST, UNIT 4, MIAMI, FL, 33186
G13000007078 C3 CONNECT ACTIVE 2013-01-21 2028-12-31 - 12915 SW 132ND ST, SUITE 4, MIAMI, FL, 33186
G13000005643 C3 COMMUNICATIONS EXPIRED 2013-01-16 2018-12-31 - 12915 SW 132 STREET, SUITE #4, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Bridgespan Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2134 Alt 19, Suite B, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 12915 SW 132 STREET, SUITE #4, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-01-07 12915 SW 132 STREET, SUITE #4, MIAMI, FL 33186 -
AMENDMENT 2003-11-24 - -
AMENDMENT 2001-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562757106 2020-04-10 0455 PPP 12915 SW 132ND ST, MIAMI, FL, 33186-5812
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
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, 33186-5812
Project Congressional District FL-28
Number of Employees 18
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172494.49
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State