Search icon

CUSTOS FIDUCIARY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CUSTOS FIDUCIARY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOS FIDUCIARY SERVICES 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: 27 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L17000022489
FEI/EIN Number 82-1213671

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

Address: 260 Crandon Blvd #32-134, Key Biscayne, FL, 33149, US
Mail Address: 260 Crandon Blvd #32-134, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAJANO ALBERTO Manager 765 Crandon Blvd #311, Key Biscayne, FL, 33149
ALBERTO TARAJANO Agent 260 Crandon Blvd #32-134, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 260 Crandon Blvd #32-134, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-10-06 260 Crandon Blvd #32-134, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-10-06 ALBERTO, TARAJANO -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 260 Crandon Blvd #32-134, Key Biscayne, FL 33149 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-06-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048818308 2021-01-29 0455 PPS 260 Crandon Blvd, Key Biscayne, FL, 33149-1536
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1536
Project Congressional District FL-27
Number of Employees 3
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44963.02
Forgiveness Paid Date 2021-08-17
5969467108 2020-04-14 0455 PPP 260 CRANDON BLVD, 32-134, KEY BISCAYNE, FL, 33149-1536
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1536
Project Congressional District FL-27
Number of Employees 3
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45187.02
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State