Search icon

CAPITAL USA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL USA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL USA INVESTMENTS 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: 11 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: L12000049160
FEI/EIN Number NOT APPLICABLE

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

Address: 2430 SHERIDAN ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2322 PIERCE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MONIR Manager 2322 PIERCE STREET, HOLLYWOOD, FL, 33020
HOSSAIN MONIR Agent 2322 PIERCE STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025223 RAPID AUTO INSURANCE EXPIRED 2019-02-21 2024-12-31 - 2430 SHERIDAN STREET, OAKWOOD PLAZA SHOPS, HOLLYWOOD, FL, 33020
G14000100392 HEALTH MARKETPLACE INSURANCE AGENCY EXPIRED 2014-10-02 2019-12-31 - 2322 PIERCE STREET, HOLLYWOOD, FL, 33020
G14000005913 RAPID TAXES ACTIVE 2014-01-16 2029-12-31 - 2430 SHERIDAN STREET, HOLLYWOOOD, FL, 33020
G13000036220 CAPITAL TAX AND ACCOUNTING SERVICES EXPIRED 2013-04-16 2018-12-31 - 2322 PIERCE ST., HOLLYWOOD, FL, 33020
G12000099171 FARM STORES 1204 EXPIRED 2012-10-10 2017-12-31 - 9451 SW 56 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 HOSSAIN, MONIR -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 2430 SHERIDAN ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2322 PIERCE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-03-01 2430 SHERIDAN ST, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-09-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778628003 2020-06-29 0455 PPP 2430, Hollywood, FL, 33020
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 523930
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7566.16
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State