Search icon

CEVICO USA LLC - Florida Company Profile

Company Details

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

CEVICO USA 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: 16 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: L13000071786
FEI/EIN Number 46-2846563

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

Address: 8232 NW 30th Terrace, Doral, FL, 33122, US
Mail Address: 8232 NW 30th Terrace, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIGUEL A Manager 8232 NW 30TH TERR, DORAL, FL, 33122
ARTEMIS GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116410 VINE N ALE DISTRIBUTORS ACTIVE 2022-09-15 2027-12-31 - 8232 NW 30TH TERRACE, DORAL, FL, 33122
G16000015201 VINE N ALE DISTRIBUTORS EXPIRED 2016-02-10 2021-12-31 - 8232 NW 30TH TERRACE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 ARTEMIS GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8232 NW 30th Terrace, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8232 NW 30th Terrace, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-04-30 8232 NW 30th Terrace, Doral, FL 33122 -
LC AMENDMENT 2014-10-27 - -
LC AMENDMENT 2014-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000313413 TERMINATED 1000000926655 DADE 2022-06-21 2042-06-29 $ 7,080.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9677.73
Total Face Value Of Loan:
9677.73
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11977.32
Total Face Value Of Loan:
11977.32

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9677.73
Current Approval Amount:
9677.73
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9746.93
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11977.32
Current Approval Amount:
11977.32
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12128.92

Date of last update: 02 Jun 2025

Sources: Florida Department of State