Search icon

CLAY WORLD LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CLAY WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAY WORLD 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: 21 Jan 2011 (14 years ago)
Document Number: L11000009520
FEI/EIN Number 274567813

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

Address: 333 W. 41st Street, MIAMI BEACH, FL, 33140, US
Mail Address: 5700 Collins Avenue, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLAY WORLD LLC, NEW YORK 4402719 NEW YORK

Key Officers & Management

Name Role Address
CRUZ JORGE L Manager 5700 COLLINS AVENUE # 5E, MIAMI BEACH, FL, 33140
MORALES JOHANNA Manager 5700 COLLINS AVENUE # 5E, MIAMI BEACH, FL, 33140
MORALES JOHANNA C Agent 5700 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-12-01 333 W. 41st Street, Suite 518, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-01 5700 COLLINS AVENUE, # 5E, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 333 W. 41st Street, Suite 518, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-12-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8469798302 2021-01-29 0455 PPS 5700 Collins Ave Apt 5E, Miami Beach, FL, 33140-2303
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2303
Project Congressional District FL-24
Number of Employees 2
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12569.52
Forgiveness Paid Date 2021-09-07
4363027204 2020-04-27 0455 PPP 5700 Collins Avenue # 5E, Miami Beach, FL, 33140-2314
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28910
Loan Approval Amount (current) 28910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2314
Project Congressional District FL-24
Number of Employees 2
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29182.47
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State