Search icon

CITYCELLGSM, LLC - Florida Company Profile

Company Details

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

CITYCELLGSM, 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: 24 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L12000069974
FEI/EIN Number 80-0819794

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

Address: 4581 Weston Rd Unit 310, Weston, FL, 33331, US
Mail Address: 4581 Weston Rd Unit 310, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCOMO MARIO L Authorized Person 4581 Weston Rd Unit 310, Weston, FL, 33331
BENCOMO MARIO L Agent 4581 Weston Rd Unit 310, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101413 CITYCELLGSM COMMUNICATION EXPIRED 2019-09-16 2024-12-31 - 8020 NW 60TH ST BLDG B-P, MIAMI, FL, 33195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4581 Weston Rd Unit 310, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-05-01 4581 Weston Rd Unit 310, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4581 Weston Rd Unit 310, Weston, FL 33331 -
LC AMENDMENT 2020-07-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-24 BENCOMO, MARIO L -
LC AMENDMENT 2018-05-23 - -
LC AMENDMENT 2015-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-14
LC Amendment 2020-07-10
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-12
LC Amendment 2018-05-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135288409 2021-02-01 0455 PPP 8131 NW 68th St, Miami, FL, 33166-2797
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31517
Loan Approval Amount (current) 31517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2797
Project Congressional District FL-26
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31687.11
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State