Search icon

CDB CONTRACTORS L.L.C. - Florida Company Profile

Company Details

Entity Name: CDB CONTRACTORS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDB CONTRACTORS L.L.C. 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: 30 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L17000141593
FEI/EIN Number 82-2061802

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

Address: 4601 SW 75 Ave, Miami, FL, 33155, US
Mail Address: 4601 SW 75 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDARCIO ANDREA M Managing Member 4601 SW 75 AVE, MIAMI, FL, 33155
ANDARCIO ANDREA Agent 4601 SW 75th Ave, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011686 CDB CONTRACTORS EXPIRED 2018-01-22 2023-12-31 - 4601 SW 75 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 ANDARCIO, ANDREA -
LC AMENDMENT 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4601 SW 75th Ave, MIAMI, FL 33155 -
LC NAME CHANGE 2018-06-22 CDB CONTRACTORS L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 4601 SW 75 Ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-09-05 4601 SW 75 Ave, Miami, FL 33155 -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT 2017-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000657153 TERMINATED 2019-CC-4623 COUNTY COURT, ORANGE COUNTY 2019-10-01 2024-10-03 $13,444.34 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE FL 33326
J19000585529 LAPSED 19-016041-CA-01 11TH JUDICIAL CIURCUIT COURT 2019-09-04 2024-09-04 $119,777.26 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-26
LC Amendment 2019-10-07
ANNUAL REPORT 2019-04-26
LC Name Change 2018-06-22
ANNUAL REPORT 2018-01-22
LC Amendment 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068587402 2020-05-05 0455 PPP 4601 SW 75TH AVE, MIAMI, FL, 33155
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47865
Loan Approval Amount (current) 47865
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48179.73
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State