Search icon

CVE MASTER MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CVE MASTER MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: 767440
FEI/EIN Number 592288465

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

Address: 3501 WEST DRIVE, DEERFIELD BCH, FL, 33442-2085, US
Mail Address: 3501 WEST DRIVE, DEERFIELD BCH, FL, 33442-2085, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARHOFTIG BARRY Treasurer 1012 Lyndhurst H, DEERFIELD BCH, FL, 334422085
Okun Eli President 2041 Berkshire C, Deerfield Beach, FL, 334422085
Benson Mucci & Weiss PL Agent 5561 North University Drive, Coral Springs, FL, 33067
Roboz Joe Director 2017 Islewood D, DEERFIELD BCH, FL, 334422085
Routburg Michael 1st 111 Upminster E, DEERFIELD BCH, FL, 334422085
Gerson Lester 2nd 3045 Ventnor O, Deerfield Beach, FL, 33442
Bourque Paul Director 3032 Harwood D, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 5561 North University Drive, 102, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Benson Mucci & Weiss PL -
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 3501 WEST DRIVE, DEERFIELD BCH, FL 33442-2085 -
CHANGE OF MAILING ADDRESS 1994-03-29 3501 WEST DRIVE, DEERFIELD BCH, FL 33442-2085 -
AMENDMENT 1984-04-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
Amendment 2020-10-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636747309 2020-04-28 0455 PPP 3501 WEST DRIVE, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139029.2
Forgiveness Paid Date 2020-12-10

Date of last update: 01 May 2025

Sources: Florida Department of State