Search icon

CONTENT DISTRIBUTION ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CONTENT DISTRIBUTION ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTENT DISTRIBUTION ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Oct 2000 (25 years ago)
Document Number: L00000012546
FEI/EIN Number 651054723

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

Address: 7950 NW 53RD STREET, DORAL, FL, 33166-4791, US
Mail Address: 7950 NW 53RD STREET, DORAL, FL, 33166-4791, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2023 651054723 2024-06-21 CONTENT DISTRIBUTION ASSOCIATES, 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 3052276000
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing CAROLINA OCHOA
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2022 651054723 2023-06-14 CONTENT DISTRIBUTION ASSOCIATES, 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 3052276000
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CAROLINA OCHOA
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2021 651054723 2022-06-06 CONTENT DISTRIBUTION ASSOCIATES, 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 3052276000
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing CAROLINA OCHOA
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2020 651054723 2021-06-10 CONTENT DISTRIBUTION ASSOCIATES, 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 3052276000
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing CAROLINA OCHOA
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2019 651054723 2020-06-30 CONTENT DISTRIBUTION ASSOCIATES, 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 8322107512
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROLINA OCHOA
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2018 651054723 2019-06-07 CONTENT DISTRIBUTION ASSOCIATES, 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 8322107512
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing JORGE FITERRE
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2017 651054723 2018-07-30 CONTENT DISTRIBUTION ASSOCIATES, 10
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 8322107512
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CAROLINA OCHOA
Valid signature Filed with authorized/valid electronic signature
CONTENT DISTRIBUTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2017 651054723 2018-08-09 CONTENT DISTRIBUTION ASSOCIATES, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 8322107512
Plan sponsor’s address 2105 NW 102ND AVENUE, 3RD FLOOR, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing JORGE FITERRE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FITERRE JORGE E Manager 7950 NW 53RD STREET, DORAL, FL, 331664791
FITERRE JORGE A Manager 7950 NW 53RD STREET, DORAL, FL, 331664791
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00325900475 CONDISTA ACTIVE 2000-11-21 2025-12-31 - 2105 N.W. 102ND. AVE., 3RD. FLOOR, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 7950 NW 53RD STREET, SUITE 337, DORAL, FL 33166-4791 -
CHANGE OF MAILING ADDRESS 2024-07-10 7950 NW 53RD STREET, SUITE 337, DORAL, FL 33166-4791 -
REGISTERED AGENT NAME CHANGED 2024-07-10 ARAZOZA & FERNANDEZ-FRAGA P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3966288409 2021-02-05 0455 PPS 2105 NW 102nd Ave # 3, Doral, FL, 33172-2217
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33172-2217
Project Congressional District FL-28
Number of Employees 13
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150604.11
Forgiveness Paid Date 2021-07-07
3504477101 2020-04-11 0455 PPP 2105 NW 102ND AVE 3RD FLOOR, DORAL, FL, 33172-2217
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157895
Loan Approval Amount (current) 157895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33172-2217
Project Congressional District FL-28
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158768.83
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State