Search icon

CURE & PENABAD STUDIO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CURE & PENABAD STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: L05000071734
FEI/EIN Number 204522453
Address: 6915 Red Road, Coral Gables, FL, 33143, US
Mail Address: 6915 Red Road, Coral Gables, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENABAD-CURE CARIE A Managing Member 6915 Red Road, CORAL GABLES, FL, 33143
CURE ADIB Managing Member 6915 Red Road, CORAL GABLES,, FL, 33143
Berrios Carlos Manager 6915 Red Road, Coral Gables, FL, 33143
PENABAD CORALEE G Agent 6915 SW 57 Avenue Suite 204, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059180 CURE & PENABAD ARCHITECTURE AND URBAN DESIGN ACTIVE 2020-05-28 2030-12-31 - 6915 RED ROAD, SUITE 204, MIAMI, FL, 33145
G20000059183 MIAMI DESIGN COLLABORATIVE ACTIVE 2020-05-28 2030-12-31 - 6915 RED ROAD, SUITE 204, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 6915 SW 57 Avenue Suite 204, Suite 204, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 6915 Red Road, Suite 204, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2015-04-17 6915 Red Road, Suite 204, Coral Gables, FL 33143 -
REINSTATEMENT 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
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:
-86260.00
Total Face Value Of Loan:
57540.00
Date:
2020-04-18
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:
-86260.00
Total Face Value Of Loan:
57540.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$143,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,113.82
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $43,155
Utilities: $14,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State