Search icon

CAPFUND GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAPFUND GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPFUND GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2011 (14 years ago)
Date of dissolution: 21 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2025 (3 months ago)
Document Number: L11000027985
FEI/EIN Number 275399812

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

Address: 14310 SW 8th Street, Miami, FL, 33184, US
Mail Address: PO Box 940902, MIAMI, FL, 33194, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONDON PEDRO Jr. Managing Member PO Box 940902, MIAMI, FL, 33194
SONDON PEDRO Jr. Agent 14310 SW 8th Street, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013880 SONDON CAPITAL ACTIVE 2022-02-04 2027-12-31 - PO BOX 940902, MIAMI, FL, 33194
G20000057329 CRITICAL BUSINESS FUNDING ACTIVE 2020-05-23 2025-12-31 - PO BOX 940902, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 14310 SW 8th Street, #0902, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14310 SW 8th Street, #0902, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2020-06-30 14310 SW 8th Street, #0902, Miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2013-05-01 SONDON, PEDRO, Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7835738901 2021-05-07 0455 PPP 14310 SW 8th St # 902, Miami, FL, 33184-3102
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4970
Loan Approval Amount (current) 4970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3102
Project Congressional District FL-28
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4994.78
Forgiveness Paid Date 2021-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State