Search icon

CLOSET BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: CLOSET BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSET BUILDERS 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: 07 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L12000141379
FEI/EIN Number 461350768

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

Address: 7100 N.W. 6 AVENUE, MIAMI, FL, 33150, US
Mail Address: 7100 N.W. 6 AVENUE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL REY JORGE Manager 1908 SW 9 Street, MIAMI, FL, 33135
DEL REY JORGE Agent 1908 SW 9 Street, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107597 CB DELIVERY EXPIRED 2016-09-30 2021-12-31 - 2032 NW 22ND COURT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1908 SW 9 Street, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 7100 N.W. 6 AVENUE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2020-02-20 7100 N.W. 6 AVENUE, MIAMI, FL 33150 -
REINSTATEMENT 2013-12-06 - -
REGISTERED AGENT NAME CHANGED 2013-12-06 DEL REY, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001397310 2020-04-30 0455 PPP 7100 NW 6TH AVE, Miami, FL, 33150
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237000
Loan Approval Amount (current) 237000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33150-1000
Project Congressional District FL-24
Number of Employees 35
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240012.82
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State