Search icon

MIAMI CNC ROUTER, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI CNC ROUTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI CNC ROUTER, 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: 21 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: L16000230448
FEI/EIN Number 820785995

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

Address: 8499 NW 54th Street, Doral, FL, 33166, US
Mail Address: 8499 NW 54th Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO KEVIN Authorized Member 394 Tamiami Canal Rd, Miami, FL, 33144
RESTREPO CARLOS ANDRES JR Authorized Member 394 Tamiami Canal Rd, Miami, FL, 33144
Restrepo Kevin A Agent 31 SW 59th Ct, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 8499 NW 54th Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-18 8499 NW 54th Street, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 31 SW 59th Ct, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-02-28 Restrepo, Kevin A. -
LC AMENDMENT 2017-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
LC Amendment 2017-02-27
Florida Limited Liability 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591678602 2021-03-15 0455 PPS 8548 NW 64th St, Miami, FL, 33166-2627
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21348.77
Loan Approval Amount (current) 21348.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 33166-2627
Project Congressional District FL-26
Number of Employees 5
NAICS code 321999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21569.97
Forgiveness Paid Date 2022-04-04
2887457402 2020-05-06 0455 PPP 8568 NW 64th Street, Miami, FL, 33166
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4547
Loan Approval Amount (current) 4547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4584.75
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State