Search icon

CPWR, LLC

Company Details

Entity Name: CPWR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L08000114704
FEI/EIN Number 26-3884536
Address: 14471 Miramar Parkway, Suite 203, Miramar, FL 33027
Mail Address: 14471 Miramar Parkway, Suite 203, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPWR LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 263884536 2024-04-04 CPWR LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature
CPWR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 263884536 2023-07-11 CPWR LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature
CPWR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 263884536 2022-03-30 CPWR LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature
CPWR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 263884536 2021-05-05 CPWR LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature
CPWR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 263884536 2020-06-22 CPWR LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature
CPWR LLC 401 K PROFIT SHARING PLAN TRUST 2018 263884536 2019-06-05 CPWR LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature
CPWR LLC 401 K PROFIT SHARING PLAN TRUST 2017 263884536 2018-06-21 CPWR LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9543783111
Plan sponsor’s address 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing TODD GOMBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOMBERG, TODD Agent 14471 Miramar Parkway, Suite 203, Miramar, FL 33027

MANAGER

Name Role Address
GOMBERG, TODD MANAGER 14471 MIRAMAR PARKWAY, SUITE 203 MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093371 CAPITAL CONTRACTOR SERVICES EXPIRED 2013-09-20 2018-12-31 No data 2761 N. 29TH AVE., HOLLYWOOD, FL, 33020
G13000015251 CAPITAL PROPERTY SERVICES EXPIRED 2013-02-13 2018-12-31 No data 2761 N 29TH AVENUE, HOLLYWOOD, FL, 33020
G09000189337 CAPITAL PAINTING, WATERPROOFING & RESTORATION EXPIRED 2009-12-28 2024-12-31 No data 3100 COUNTRY CLUB LANE, HALLANDALE, FL, 33009
G09042900082 CONTINENTAL PAINTING AND WATERPROOFING EXPIRED 2009-02-11 2014-12-31 No data 1910 SOUTH BAY SHORE LANE, MIAMI, FL, 33133
G09042900081 CONTINENTAL PAINTING, WATERPROOFING & RESTORATION EXPIRED 2009-02-11 2014-12-31 No data 1910 SOUTH BAY SHORE LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 14471 Miramar Parkway, Suite 203, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-10-21 14471 Miramar Parkway, Suite 203, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 14471 Miramar Parkway, Suite 203, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2016-10-18 GOMBERG, TODD No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC STMNT OF RA/RO CHG 2016-01-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 3100 COUNTRY CLUB LANE, HALLANDALE, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344226139 0418800 2019-07-25 3003 N UNIVERSITY DRIVE, SUNRISE, FL, 33322
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-07-25
Emphasis N: CTARGET
Case Closed 2020-03-30

Related Activity

Type Inspection
Activity Nr 1418413
Safety Yes
Type Inspection
Activity Nr 1422653
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2020-01-24
Abatement Due Date 2020-03-02
Current Penalty 7792.5
Initial Penalty 10390.0
Final Order 2020-02-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain accident prevention programs as necessary to comply with this part: On or about, July 25, 2019, at 3003 N. University Drive, Sunrise, Florida 33322, the employer did not develop and implement accident prevention procedures to ensure that employees of subcontractors were protected from electrocution hazards when engaged in renovation activities within a building.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2020-01-24
Abatement Due Date 2020-02-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-10
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about, July 25, 2019, at 3003 N. University Drive, Sunrise, Florida 33322, the employer did not ensure live electrical wires were de-energized and grounded, or insulated prior to allowing employees of a subcontractor to remove drywall, metal studs, and metal frames from the walls of a building, thereby exposing workers to an electrocution hazard.
342325248 0418800 2016-11-17 3000 ISLAND BLVD., AVENTURA, FL, 33160
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-11-17
Emphasis L: FALL
Case Closed 2017-06-07

Related Activity

Type Referral
Activity Nr 1156770
Safety Yes
Type Inspection
Activity Nr 1191952
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2017-05-16
Abatement Due Date 2017-05-26
Current Penalty 4563.0
Initial Penalty 5070.0
Final Order 2017-05-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: On or about November 17, 2016, at the above addressed job site, the scaffolding was not inspected by the employer before an employee used it to remove an air deflector from the ceiling.
341092914 0418800 2015-12-01 4201 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2015-12-01
Case Closed 2015-12-07

Related Activity

Type Referral
Activity Nr 1041959
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7269607100 2020-04-14 0455 PPP 3100 Country Club Lane, HALLANDALE, FL, 33009
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486600
Loan Approval Amount (current) 486600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489249.27
Forgiveness Paid Date 2020-11-03

Date of last update: 24 Feb 2025

Sources: Florida Department of State