Search icon

COSMETICS & CLEANERS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: COSMETICS & CLEANERS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMETICS & CLEANERS INTERNATIONAL 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: 09 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: L10000026052
FEI/EIN Number 800560996

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

Address: 6000 NW 97th Ave. Unit #9-10, Doral, FL, 33178, US
Mail Address: 6000 NW 97th Ave. Unit # 9-10, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTROS ANDY Managing Member 6000 NW 97th Ave. Unit # 9-10, Doral, FL, 33178
Boutros Harry Jr Managing Member 6000 NW 97th Ave. Unit # 9-10, Doral, FL, 33178
BONILLA ELIGIO Agent 4801 S UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068787 C & C LOGISTICS ACTIVE 2017-06-22 2027-12-31 - 6000 NW 97TH AVE, UNIT #9-10, DORAL, FL, 33178
G14000060705 C & C INDUSTRIES ACTIVE 2014-06-16 2029-12-31 - 6000 NW 97TH AVENUE, UNIT 9-10, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 6000 NW 97th Ave. Unit #9-10, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-09 6000 NW 97th Ave. Unit #9-10, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-04-19 BONILLA, ELIGIO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4801 S UNIVERSITY DRIVE, 243, DAVIE, FL 33328 -
LC AMENDMENT 2010-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785007001 2020-04-07 0455 PPP 6000 nw 97th avenue unit 9-10, MIAMI, FL, 33178
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 172500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 26
NAICS code 325620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174111.58
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State