Search icon

CIC MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: CIC MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIC MEDIA, 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: 19 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L12000008745
FEI/EIN Number 454372425

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

Address: 7875 NW 12th st, Miami, FL, 33126, US
Mail Address: 7875 NW 12th st, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO MARLON Auth 5443 NORTHWEST 112TH PLACE, DORAL, FL, 33178
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-06 - -
CHANGE OF MAILING ADDRESS 2024-12-04 7875 NW 12th st, suite 111, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 7875 NW 12th st, suite 111, Miami, FL 33126 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Registered Agents Inc. -

Documents

Name Date
LC Amendment 2024-12-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-05
REINSTATEMENT 2022-10-05
LC Amendment 2021-12-17
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054097710 2020-05-01 0455 PPP 7875 NW 112TH PL SUITE 111, DORAL, FL, 33126
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20519
Loan Approval Amount (current) 20519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20733.18
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State