Search icon

CM THE FALLS LLC - Florida Company Profile

Company Details

Entity Name: CM THE FALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM THE FALLS 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: 09 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: L14000005311
FEI/EIN Number 32-0448274

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

Address: 6550 NW 97th AVE., DORAL, FL, 33178, US
Mail Address: 6550 NW 97th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAHDE DIANA Manager 6550 NW 97th Ave, Doral, FL, 33178
CHAHDE ANTONIO President 6550 NW 97th Ave, Doral, FL, 33178
CHAHDE ANTONIO Agent 6550 NW 97th Ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 6550 NW 97th AVE., 290, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-11 6550 NW 97th AVE., 290, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 6550 NW 97th Ave, 290, Doral, FL 33178 -
LC AMENDMENT 2014-10-15 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 CHAHDE, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559107107 2020-04-14 0455 PPP 8888 SW 136TH ST k-101, MIAMI, FL, 33176-5877
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33176-5877
Project Congressional District FL-27
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13224.45
Forgiveness Paid Date 2021-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State