Search icon

CELUSTORE USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELUSTORE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2007 (18 years ago)
Document Number: P99000079775
FEI/EIN Number 650947785
Address: 929 SHOTGUN RD., SUNRISE, FL, 33326, US
Mail Address: 929 SHOTGUN RD., SUNRISE, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCENA MARCELA Vice President 929 SHOTGUN ROAD, SUNRISE, FL, 33326
LUCENA EDGAR Agent 929 SHOTGUN RD., SUNRISE, FL, 33326
LUCENA EDGAR President 929 SHOTGUN RD., SUNRISE, FL, 33326
LUCENA EDGAR Secretary 929 SHOTGUN RD., SUNRISE, FL, 33326
LUCENA EDGAR Treasurer 929 SHOTGUN RD., SUNRISE, FL, 33326
LUCENA CAROLINA Secretary 929 SHOTGUN RD., SUNRISE, FL, 33326
LUCENA JUAN D Treasurer 929 SHOTGUN RD., SUNRISE, FL, 33326
ARANGO LUZ M Vice President 929 SHOTGUN RD., SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 929 SHOTGUN RD., SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-02-21 929 SHOTGUN RD., SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 929 SHOTGUN RD., SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-04-19 LUCENA, EDGAR -
AMENDMENT 2007-03-23 - -
AMENDMENT 2001-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,684.11
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $94,000
Jobs Reported:
6
Initial Approval Amount:
$94,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,777.75
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $93,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State