Search icon

CINAFLO, LLC - Florida Company Profile

Company Details

Entity Name: CINAFLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINAFLO, 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: 26 May 2017 (8 years ago)
Document Number: L17000117246
FEI/EIN Number 82-1700014

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

Address: 9275 Woodhurst Dr, Naples, FL, 34120, US
Mail Address: 9275 Woodhurst Dr, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES SAHRUR ALEJANDRO Manager 9275 Woodhurst Dr, Naples, FL, 34120
CINNAMON FLORES MICHELLE R Authorized Representative 9275 Woodhurst Dr, Naples, FL, 34120
FLORES SAHRUR ALEJANDRO Agent 9275 Woodhurst Dr, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061098 BIO-ONE FORT MYERS ACTIVE 2017-06-02 2027-12-31 - 13650 FIDDLESTICKS BLVD, SUITE 202-319, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 9275 Woodhurst Dr, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-01-30 9275 Woodhurst Dr, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 9275 Woodhurst Dr, Naples, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4305167409 2020-05-08 0455 PPP 9275 WOODHURST DR, NAPLES, FL, 34120-5265
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19333
Loan Approval Amount (current) 19333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-5265
Project Congressional District FL-26
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19474.42
Forgiveness Paid Date 2021-02-03
2384358706 2021-03-28 0455 PPS 9275 Woodhurst Dr, Naples, FL, 34120-5265
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21411
Loan Approval Amount (current) 21411
Undisbursed Amount 0
Franchise Name Bio-One
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-5265
Project Congressional District FL-26
Number of Employees 2
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21493.67
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State