Search icon

CUTTING EDGE INNOVATIVE REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE INNOVATIVE REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE INNOVATIVE REMODELING, 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: 16 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L12000023379
FEI/EIN Number 454589987

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

Address: 2030 S Douglas Rd, Coral Gables, FL, 33134, US
Mail Address: 2030 S Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO CARLOS Authorized Member 12201 Sw 101 St Ave, MIAMI, FL, 33176
GUERRERO CARLOS Agent 12201 Sw 101 St Ave, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2030 S Douglas Rd, 211, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-24 2030 S Douglas Rd, 211, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12201 Sw 101 St Ave, MIAMI, FL 33176 -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-05-12 - -
REGISTERED AGENT NAME CHANGED 2014-05-12 GUERRERO, CARLOS -
LC AMENDMENT AND NAME CHANGE 2013-04-15 CUTTING EDGE SOLUTIONS INNOVATIVE REMODELING, LLC -
CONVERSION 2012-02-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000010855. CONVERSION NUMBER 100000120291

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1807707706 2020-05-01 0455 PPP 3152 NW 7TH ST, MIAMI, FL, 33125
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23980.16
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State