Search icon

C & M CATERING LLC - Florida Company Profile

Company Details

Entity Name: C & M CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & M CATERING 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: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000090311
FEI/EIN Number 47-4198031

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

Address: 3029 NE 188th St, Aventura, FL, 33180, US
Mail Address: 3029 NE 188th St, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCOGIURI COSIMO Manager 3029 NE 188th St, Aventura, FL, 33180
JEITANI ANTAR MARISOL Manager 3029 NE 188th St, Aventura, FL, 33180
MUSCOGIURI COSIMO Agent 3029 NE 188th St, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053347 JADE OCEAN CAFE ACTIVE 2023-04-27 2028-12-31 - 17121 COLLINS AVE P2 KITCHEN, SUNNY ISLES BEACH, FL, 33160
G16000090494 JADE OCEAN CAFE EXPIRED 2016-08-22 2021-12-31 - 17001 COLLINS AVE APT 3105, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3029 NE 188th St, Apt 1105, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-06 3029 NE 188th St, Apt 1105, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3029 NE 188th St, Apt 1105, Aventura, FL 33180 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MUSCOGIURI, COSIMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4897568508 2021-02-26 0455 PPP 17001 Collins Ave Apt 3105, Sunny Isles Beach, FL, 33160-4311
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19757
Loan Approval Amount (current) 19757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4311
Project Congressional District FL-24
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19823.58
Forgiveness Paid Date 2021-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State