Search icon

CYPREX HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CYPREX HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPREX HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2016 (8 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L16000218875
FEI/EIN Number 81-4588186

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

Address: 5401 NW 102nd Avenue, Sunrise, FL, 33351, US
Mail Address: 5401 NW 102nd Avenue, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ RANDY N President 5401 NW 102ND AVE, SUNRISE, FL, 33351
MAHARAJ RANDY Agent 5401 NW 102nd Avenue, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 5401 NW 102nd Avenue, Suite 135, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-02-22 5401 NW 102nd Avenue, Suite 135, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 5401 NW 102nd Avenue, Suite 135, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2018-01-09 MAHARAJ, RANDY -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-01-09
Florida Limited Liability 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862347410 2020-05-21 0455 PPP 4191 NW 26TH ST UNIT 372, LAUDERHILL, FL, 33313-2700
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19245.33
Loan Approval Amount (current) 48113.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAUDERHILL, BROWARD, FL, 33313-2700
Project Congressional District FL-20
Number of Employees 26
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48414.04
Forgiveness Paid Date 2021-01-08
2802518503 2021-02-22 0455 PPS 5401 NW 102nd Ave Ste 135, Sunrise, FL, 33351-8739
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66811.75
Loan Approval Amount (current) 66811.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-8739
Project Congressional District FL-20
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67088.28
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State