Search icon

GREY CUBIC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GREY CUBIC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREY CUBIC PROPERTIES, 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: 30 Oct 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L13000152832
FEI/EIN Number 46-4019683

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

Address: 3250 NE 1ST AVE, SUITE 305, MIAMI, FL, 33137, US
Mail Address: 3250 NE 1ST AVE, SUITE 305, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAETMA MART Managing Member 3250 NE 1ST AVE SUITE 305, MIAMI, FL, 33137
JAETMA MART Agent 3250 NE 1ST AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 3250 NE 1ST AVE, SUITE 305, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3250 NE 1ST AVE, SUITE 305, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3250 NE 1ST AVE, SUITE 305, MIAMI, FL 33137 -
LC NAME CHANGE 2014-12-18 GREY CUBIC PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195658501 2021-02-23 0455 PPS 3250 NE 1st Ave Ste 305, Miami, FL, 33137-4295
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11558.75
Loan Approval Amount (current) 11558.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33137-4295
Project Congressional District FL-26
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11634.75
Forgiveness Paid Date 2021-10-25
2185977803 2020-05-22 0455 PPP 3250 1ST AVE, MIAMI, FL, 33137-4084
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11410
Loan Approval Amount (current) 11410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33137-4084
Project Congressional District FL-26
Number of Employees 3
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11488.78
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State