Search icon

CABO FLATS DORAL LLC - Florida Company Profile

Company Details

Entity Name: CABO FLATS DORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABO FLATS DORAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000062670
FEI/EIN Number 30-0826035

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

Address: 621 NW 53RD STREET, #165, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD STREET, #165, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANELLA STEPHEN Manager 621 NW 53RD STREET, #165, BOCA RATON, FL, 33487
Valles Delia Manager 621 NW 53RD STREET, BOCA RATON, FL, 33487
Valles Delia Agent 621 NW 53rd St, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040514 CABO FLATS EXPIRED 2015-04-22 2020-12-31 - 621 NW 53RD ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 621 NW 53rd St, SUITE #165, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 621 NW 53RD STREET, #165, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-29 621 NW 53RD STREET, #165, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 Valles, Delia -
LC STMNT OF RA/RO CHG 2016-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000302584 ACTIVE 50-2020-CA-000172-XXXX-MB PALM BEACH COUNTY, FLORIDA 2020-09-01 2025-09-21 $35,906.31 OUTFRONT MEDIA INC FORMERLY KNOWN AS CBS OUTDOOR, 185 US HIGHWAY 46, FAIRFIELD, NJ 07004
J20000033528 ACTIVE 1000000853751 DADE 2020-01-08 2040-01-15 $ 13,049.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000779825 ACTIVE 1000000849509 DADE 2019-11-20 2039-11-27 $ 35,925.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000732295 ACTIVE 1000000846587 DADE 2019-10-31 2039-11-06 $ 12,665.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462705 TERMINATED 1000000787156 DADE 2018-06-27 2038-07-05 $ 23,088.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-09-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453417208 2020-04-16 0455 PPP 11401 NW 12th Street R102, SWEETWATER, FL, 33172
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118060
Loan Approval Amount (current) 118060
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 SWEETWATER, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not 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 61721.95
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State