Search icon

CELLPAC CORP.

Company Details

Entity Name: CELLPAC CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jun 2007 (18 years ago)
Document Number: P99000047570
FEI/EIN Number 65-0921753
Address: 3600 NW 114TH AVENUE, SUITE B, DORAL, FL 33178
Mail Address: 3600 NW 114TH AVENUE, SUITE B, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA CORPORATE REGISTERED AGENTS, LLC. Agent

Vice President

Name Role Address
MARTIN, ANDRES E Vice President 3600 NW 114TH ANENUE, DORAL, FL 33178

President

Name Role Address
MARTIN, VERONICA President 3600 NW 114TH ANENUE, DORAL, FL 33178

Secretary

Name Role Address
MARTIN, VERONICA Secretary 3600 NW 114TH ANENUE, DORAL, FL 33178

Treasurer

Name Role Address
MARTIN, VERONICA Treasurer 3600 NW 114TH ANENUE, DORAL, FL 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-08 FLORIDA CORPORATE REGISTERED AGENTS,LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 8323 NW 12 STREET SUITE 102, DORAL, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 3600 NW 114TH AVENUE, SUITE B, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2010-01-12 3600 NW 114TH AVENUE, SUITE B, DORAL, FL 33178 No data
CANCEL ADM DISS/REV 2007-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
Reg. Agent Change 2021-06-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138138306 2021-01-21 0455 PPS 3600 NW 114th Ave Ste B, Doral, FL, 33178-1842
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1842
Project Congressional District FL-26
Number of Employees 17
NAICS code 423690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161284.38
Forgiveness Paid Date 2021-11-17
8152827206 2020-04-28 0455 PPP 3600 NW 114TH AVE Suite B, MIAMI, FL, 33178-1842
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159341
Loan Approval Amount (current) 159341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
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, 33178-1842
Project Congressional District FL-26
Number of Employees 18
NAICS code 335912
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160297.05
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State