Search icon

CM W-2814 LLC - Florida Company Profile

Company Details

Entity Name: CM W-2814 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM W-2814 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: 15 May 2013 (12 years ago)
Document Number: L13000071476
FEI/EIN Number 46-2861678

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

Mail Address: 425 NE 87th St, El Portal, FL, 33138, US
Address: 9300 NW 77th Ave, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ARNALDO Chief Executive Officer 425 NE 87th St, El Portal, FL, 33138
Nunez Arnaldo Agent 425 NE 87th St, El Portal, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026084 CHURROMANIA W-2814 EXPIRED 2014-03-13 2019-12-31 - 1455 NW 107TH AVE, UNIT # 674, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Nunez, Arnaldo -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 425 NE 87th St, El Portal, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-29 9300 NW 77th Ave, Hialeah Gardens, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 9300 NW 77th Ave, Hialeah Gardens, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000386629 TERMINATED 1000000666829 DADE 2015-03-16 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6597367410 2020-05-14 0455 PPP 9300 NW 77TH AVE, MIAMI LAKES, FL, 33016
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7057
Loan Approval Amount (current) 7057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 311811
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4361.79
Forgiveness Paid Date 2022-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State