Search icon

C.C. GOLDEN CITY, LLC - Florida Company Profile

Company Details

Entity Name: C.C. GOLDEN CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.C. GOLDEN CITY, 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: 03 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L07000000894
FEI/EIN Number 208173214

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 6627 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG JESSICA Manager 6530 SW 3RD ST, PEMBROKE PINES, FL, 33023
JIANG ZHI GUO Manager 4997 SW 166TH AVE, MIRAMAR, FL, 33027
JIANG YIXING Manager 4997 SW 166 AVE, MIRAMAR, FL, 33027
JIANG JHI GUO Agent 4997 SW 166TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 JIANG, JHI GUO -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 4997 SW 166TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2013-01-30 6627 PEMBROKE ROAD, PEMBROKE PINES, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549507400 2020-05-09 0455 PPP 6627 Pembroke Rd, PEMBROKE PINES, FL, 33023
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19041
Loan Approval Amount (current) 19041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19160.46
Forgiveness Paid Date 2020-12-30
2907558500 2021-02-22 0455 PPS 6627 Pembroke Rd, Pembroke Pines, FL, 33023-2141
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26658
Loan Approval Amount (current) 26658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33023-2141
Project Congressional District FL-24
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26897.56
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State