Search icon

CL INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CL INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CL INTERNATIONAL 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: 28 Oct 2015 (10 years ago)
Document Number: L15000183403
FEI/EIN Number 47-5463468

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

Address: 3550 Galt Ocean Dr., Fort Lauderdale, FL, 33308, US
Mail Address: 3550 Galt Ocean Drive, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liu Hui T Managing Member 3550 Galt Ocean Drive, Fort Lauderdale, FL, 33308
LIU Hui T Agent 3550 Galt Ocean Drive, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3550 Galt Ocean Dr., 702, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-04-19 3550 Galt Ocean Dr., 702, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3550 Galt Ocean Drive, 702, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-04-25 LIU, Hui T -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474368108 2020-07-14 0455 PPP 1098 NW 15TH AVE, BOCA RATON, FL, 33486
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34745
Loan Approval Amount (current) 34745
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 BOCA RATON, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 2
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35109.15
Forgiveness Paid Date 2021-08-05
1033208504 2021-02-18 0455 PPS 3550 Galt Ocean Dr Apt 702, Fort Lauderdale, FL, 33308-6810
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34745
Loan Approval Amount (current) 34745
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 Fort Lauderdale, BROWARD, FL, 33308-6810
Project Congressional District FL-23
Number of Employees 2
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35047.67
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State