Search icon

CUSTOM RETAIL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM RETAIL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM RETAIL SOLUTIONS, 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: 13 Jan 2014 (11 years ago)
Document Number: L14000006873
FEI/EIN Number 46-4551689

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

Address: 2645 EXECUTIVE PARK DRIVE STE 668, WESTON, FL, 33331
Mail Address: 2645 EXECUTIVE PARK DRIVE STE 668, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMARRIBA PEDRO Manager 2645 EXECUTIVE PARK DRIVE STE 668, WESTON, FL, 33331
Somarriba Pedro Agent 2645 EXECUTIVE PARK DRIVE STE 668, WESTON, FL, 33331
Ramsey Carmen Vice President 2645 EXECUTIVE PARK DRIVE STE 668, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-06 Somarriba, Pedro -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 2645 EXECUTIVE PARK DRIVE STE 668, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009248503 2021-02-26 0455 PPS 2645 Executive Park Dr Ste 668, Weston, FL, 33331-3624
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31482
Loan Approval Amount (current) 31482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3624
Project Congressional District FL-25
Number of Employees 3
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31683.4
Forgiveness Paid Date 2021-10-25
3089017704 2020-05-01 0455 PPP 2645 EXECUTIVE PARK DR STE 668, WESTON, FL, 33331
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31327
Loan Approval Amount (current) 31327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31628.04
Forgiveness Paid Date 2021-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State