Search icon

CIC INVESTORS #13, LTD. - Florida Company Profile

Company Details

Entity Name: CIC INVESTORS #13, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 29 Nov 1995 (29 years ago)
Document Number: A95000001833
FEI/EIN Number 650616411

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

Mail Address: 5059 N.E. 18TH AVENUE, FORT LAUDERDALE, FL, 33334
Address: 11415 S. DIXIE HIGHWAY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001363360 5059 NE 18TH AVE, FT LAUDERDALE, FL, 33334 5059 NE 18TH AVE, FT LAUDERDALE, FL, 33334 -

Filings since 2006-10-10

Form type REGDEX/A
File number 021-89867
Filing date 2006-10-10
File View File

Filings since 2006-05-15

Form type REGDEX
File number 021-89867
Filing date 2006-05-15
File View File

Key Officers & Management

Name Role Address
KASTNER JEFFREY D Agent 5059 NE 18TH AVENUE, FT. LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06214900154 FLANIGAN'S SEAFOOD BAR AND GRILL ACTIVE 2006-08-02 2026-12-31 - 11415 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 11415 S. DIXIE HIGHWAY, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-11 5059 NE 18TH AVENUE, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2001-04-26 11415 S. DIXIE HIGHWAY, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034177300 2020-04-29 0455 PPP 5059 N.E. 18th Avenue, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567490
Loan Approval Amount (current) 567491.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 103
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571860.23
Forgiveness Paid Date 2021-02-11
6966938603 2021-03-23 0455 PPS 11415 S Dixie Hwy, Pinecrest, FL, 33156-4443
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635591
Loan Approval Amount (current) 635591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-4443
Project Congressional District FL-27
Number of Employees 199
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 639700.57
Forgiveness Paid Date 2021-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State