Search icon

CU COPPER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CU COPPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L16000065015
FEI/EIN Number 81-2078513
Address: 220 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 220 MIRACLE MILE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTIROPOULOS IOANNIS Managing Member 220 MIRACLE MILE, CORAL GABLES, FL, 33134
PALIOURAS EFTHYMIOS Managing Member 220 MIRACLE MILE, CORAL GABLES, FL, 33134
VARGAS WILLIAM Manager 1010 NW 11TH ST UNIT 402, Miami, FL, 33136
PALIOURAS EFTHYMIOS Agent 220 Miracle Mile, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044799 COPPER 29 ACTIVE 2016-05-03 2026-12-31 - 206 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 220 MIRACLE MILE, B200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-07-24 220 MIRACLE MILE, B200, CORAL GABLES, FL 33134 -
LC AMENDMENT 2019-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000408019 TERMINATED 1000000869405 DADE 2020-12-09 2040-12-16 $ 58,691.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-07-24
LC Amendment 2019-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157109.00
Total Face Value Of Loan:
157109.57
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$107,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,817.89
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $80,250
Utilities: $26,750
Jobs Reported:
22
Initial Approval Amount:
$157,109
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,109.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,539.57
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $157,109.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State