Search icon

CUT ABOVE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CUT ABOVE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUT ABOVE ENTERPRISES, 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000057777
FEI/EIN Number 47-3583460

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

Address: 3333 NE 33RD ST, SUITE W, FORT LAUDERDALE, FL, 33308
Mail Address: 3333 NE 33RD ST, SUITE W, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKEZIC EMIL Managing Member 3333 NE 33RD ST SUITE W, FORT LAUDERDALE, FL, 33308
NIKEZIC Mary Agent 3333 NE 33RD ST, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063197 DOMUS BY THE SEA EXPIRED 2017-06-07 2022-12-31 - 4140 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
G15000132422 DOMUS RESTAURANT & LOUNGE EXPIRED 2015-12-31 2020-12-31 - 3333 NE 33RD ST., SUITE W, FT. LAUDERDAL3E, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 NIKEZIC, Mary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377677 ACTIVE 1000000865935 PALM BEACH 2020-10-20 2040-11-25 $ 7,978.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000393690 ACTIVE 1000000865933 PALM BEACH 2020-10-20 2030-12-09 $ 532.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000534695 TERMINATED 1000000755757 PALM BEACH 2017-08-30 2027-09-27 $ 1,080.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-22
LC Amendment 2015-07-13
Florida Limited Liability 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644237301 2020-04-30 0455 PPP 3333 NE 33RD STREET SUITE W, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85742.27
Loan Approval Amount (current) 85742.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86759.43
Forgiveness Paid Date 2021-07-14
7404018405 2021-02-11 0455 PPS 3333 NE 33rd St Ste W, Fort Lauderdale, FL, 33308-7137
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120039.15
Loan Approval Amount (current) 120039.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7137
Project Congressional District FL-23
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121114.57
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State