Search icon

REFERRIZER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REFERRIZER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (6 years ago)
Document Number: L13000151358
FEI/EIN Number 46-4007945
Address: 7860 W Commercial Blvd #741, Lauderhill, FL, 33351, US
Mail Address: 7860 W Commercial Blvd #741, Lauderhill, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CVIJOVIC ANDRIJA Managing Member 8152 NW 6TH CT, CORAL SPRINGS, FL, 33071
CVIJOVIC ANDRIJA Agent 8152 NW 6TH CT, Coral Springs, FL, 33071

Unique Entity ID

CAGE Code:
7EB91
UEI Expiration Date:
2016-06-14

Business Information

Activation Date:
2015-06-25
Initial Registration Date:
2015-06-11

Central Index Key

CIK number:
0001895725
Phone:
9546673648

Latest Filings

Form type:
C-TR
File number:
020-30159
Filing date:
2023-03-29
File:
Form type:
C-AR
File number:
020-30159
Filing date:
2023-03-29
File:
Form type:
C-U
File number:
020-30159
Filing date:
2022-09-16
File:
Form type:
C
File number:
020-30159
Filing date:
2022-05-11
File:
Form type:
D
File number:
021-426728
Filing date:
2021-12-27
File:

Commercial and government entity program

CAGE number:
7EB91
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-06-14

Contact Information

POC:
ANDRE CVIJOVIC

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 8152 NW 6TH CT, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 7860 W Commercial Blvd #741, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-01-08 7860 W Commercial Blvd #741, Lauderhill, FL 33351 -
REINSTATEMENT 2019-10-20 - -
REGISTERED AGENT NAME CHANGED 2019-10-20 CVIJOVIC, ANDRIJA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-11
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
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:
47708.32
Total Face Value Of Loan:
47708.32
Date:
2020-05-11
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:
47708.32
Total Face Value Of Loan:
47708.32

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,708.32
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,708.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,903.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,708.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State