Search icon

CUFER UNIVERSAL LLC - Florida Company Profile

Company Details

Entity Name: CUFER UNIVERSAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUFER UNIVERSAL 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: 18 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: L16000034718
FEI/EIN Number 81-1546124

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

Address: 3562 WEST 86 TERRACE, Miami, FL, 33121, US
Mail Address: 3562 WEST 86 TERRACE, Miami, FL, 33121, US
ZIP code: 33121
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTILLO ALFONSO J Manager 11241 NW 44 TERRACE, DORAL, FL, 33178
Mendoza David J Auth 1838 Messner Dr, Hilliard, OH, 43026
MARTINEZ OSVALDO Agent 13550 SW 88 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065249 EVORIDE EXPIRED 2017-06-13 2022-12-31 - 11241 NW 44 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-17 - -
REGISTERED AGENT NAME CHANGED 2024-09-17 MARTINEZ, OSVALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3562 WEST 86 TERRACE, Miami, FL 33121 -
CHANGE OF MAILING ADDRESS 2020-06-25 3562 WEST 86 TERRACE, Miami, FL 33121 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 13550 SW 88 ST, 150, MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 2024-09-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925097309 2020-04-30 0455 PPP 4041 NW 25th St Unit B, MIAMI, FL, 33142
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 2
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8838.7
Forgiveness Paid Date 2021-05-06
9889058609 2021-03-26 0455 PPS 11241 NW 44th Ter, Doral, FL, 33178-4385
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4385
Project Congressional District FL-26
Number of Employees 2
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8831.03
Forgiveness Paid Date 2022-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State