Search icon

CARDOME II, LLC - Florida Company Profile

Company Details

Entity Name: CARDOME II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDOME II, 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: 22 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L14000193966
FEI/EIN Number 47-2897920

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

Address: 300 SW 1st Ave, #155, Fort Lauderdale, FL, 33301, US
Mail Address: 300 SW 1st Ave, #155, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE MAX Authorized Member 300 SW 1st Ave, Fort Lauderdale, FL, 33301
WOLF TOBI Authorized Member 300 SW 1st Ave, Fort Lauderdale, FL, 33301
Levine Max Agent 300 SW 1st Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077950 ROCKET SHINE CAR WASH ACTIVE 2021-06-10 2026-12-31 - 300 SW 1ST AVENUE, #155, FORT LAUDERDALE, FL, 33301
G15000109958 ROCKET SHINE CAR WASH EXPIRED 2015-10-28 2020-12-31 - 1340 NE 173RD ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 300 SW 1st Ave, #155, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 300 SW 1st Ave, #155, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-26 300 SW 1st Ave, #155, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-11-29 Levine, Max -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF AUTHORITY 2015-05-08 - -
LC AMENDMENT 2015-04-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-29
CORLCAUTH 2015-05-08
LC Amendment 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6758507210 2020-04-28 0455 PPP 633 NE 167th ST Suite 805, North Miami Beach, FL, 33162
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67567
Loan Approval Amount (current) 67567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68248.3
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State