Search icon

CPHCIG, LLC - Florida Company Profile

Company Details

Entity Name: CPHCIG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPHCIG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000025140
FEI/EIN Number 84-4199099

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

Address: 1100 NE 163rd ST, North Miami Beach, FL, 33162, US
Mail Address: 1100 NE 163rd ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS STEEVE Manager 451 NE 160TH TER, MIAMi, FL, 33162
jean johnnie mgm 1100 NE 163rd ST, North Miami Beach, FL, 33162
STEEVE ROBERTS Agent 450 NE 160TER, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-01-07 CPHCIG, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 450 NE 160TER, MIAMI, FL 33162 -
REINSTATEMENT 2019-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 1100 NE 163rd ST, 100-B1, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-05-30 1100 NE 163rd ST, 100-B1, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2019-05-30 STEEVE, ROBERTS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-12-19
AMENDED ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2020-01-07
LC Name Change 2020-01-07
REINSTATEMENT 2019-05-30
ANNUAL REPORT 2009-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286007807 2020-06-03 0455 PPP 1100 Northeast 163rd Street, North Miami Beach, FL, 33162-4501
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431342
Loan Approval Amount (current) 431342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4501
Project Congressional District FL-24
Number of Employees 30
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State