Search icon

CLEARWATER INTERNATIONAL MANAGEMENT, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARWATER INTERNATIONAL MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000115807
FEI/EIN Number 81-3173792
Address: 4800 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 9710 Stirling Road, Suite 101, Cooper City, FL, 33024, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDIZONVARGAS MANUEL A Manager 4800 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
THOMAS JOSE Agent 9710 Stirling Road, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042877 BEST WESTERN FT. LAUDERDALE I-95 INN EXPIRED 2017-04-20 2022-12-31 - 4800 NW 9TH AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-25 4800 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-04-25 THOMAS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 9710 Stirling Road, Suite 101, Cooper City, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 4800 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000409207 TERMINATED 1000000870066 BROWARD 2020-12-09 2040-12-16 $ 56,459.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000038071 TERMINATED 1000000855088 BROWARD 2020-01-09 2040-01-15 $ 32,740.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000314219 TERMINATED 1000000825150 BROWARD 2019-04-29 2039-05-01 $ 1,990.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-06-17

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
118265.00
Total Face Value Of Loan:
118265.00
Date:
2020-04-30
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:
84475.00
Total Face Value Of Loan:
84475.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$84,475
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,361.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $84,475
Jobs Reported:
17
Initial Approval Amount:
$118,265
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,945.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $118,264
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State