Search icon

ALFONSO CABRERA GENERAL CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: ALFONSO CABRERA GENERAL CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFONSO CABRERA GENERAL CONTRACTOR, 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: 12 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Aug 2014 (11 years ago)
Document Number: L12000155431
FEI/EIN Number 46-1560344

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

Address: 10030 SW 108 STREET, MIAMI, FL, 33176
Mail Address: 10030 SW 108 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manuel M Garcia CPA PA Agent 3003 Segovia Street, CORAL GABLES, FL, 33134
CABRERA ALFONSO Managing Member 10030 SW 108 STREET, MIAMI, FL, 33176
AIZCORBE JOSE R Manager 10030 SW 108 STREET, MIAMI, FL, 33176
MANUEL M GARCIA CPA PA REGI 3003 Segovia Street, Coral Gables, FL, 331346526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Manuel M Garcia CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3003 Segovia Street, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2014-08-08 ALFONSO CABRERA GENERAL CONTRACTOR, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439307408 2020-05-14 0455 PPP 108TH ST10030 SW 108 STREET, MIAMI, FL, 33176-3542
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33176-3542
Project Congressional District FL-27
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41930.84
Forgiveness Paid Date 2021-01-07
9592138706 2021-04-09 0455 PPS 10030 SW 108th St, Miami, FL, 33176-3542
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.68
Loan Approval Amount (current) 41666.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33176-3542
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41882.43
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State