Entity Name: | CPAP SUPPLIES 1992 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPAP SUPPLIES 1992 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. |
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: | 29 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | L17000141702 |
FEI/EIN Number |
822038032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 N 29th Avenue, Hollywood, FL, 33020, US |
Mail Address: | 3200 N 29th Avenue, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUHRMAN AARON | Manager | 3200 N 29TH AVENUE, HOLLYWOOD, FL, 33020 |
Fuhrman Zwi H | Director | 3200 N 29th Avenue, Hollywood, FL, 33020 |
Fuhrman Aaron M | Agent | 3200 N 29th Avenue, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000127108 | SLEEPLAY | ACTIVE | 2021-09-23 | 2026-12-31 | - | 6065 NW 167 STREET, SUITE B24, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-12 | Fuhrman, Aaron Moises | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-12 | 3200 N 29th Avenue, Hollywood, FL 33020 | - |
LC AMENDMENT | 2022-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 3200 N 29th Avenue, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 3200 N 29th Avenue, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-12-18 |
AMENDED ANNUAL REPORT | 2024-12-12 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-06 |
LC Amendment | 2022-10-03 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3727418610 | 2021-03-17 | 0455 | PPS | 3342 NE 171st St Ste 217, North Miami Beach, FL, 33160-3072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7035007704 | 2020-05-01 | 0455 | PPP | 6065 NW 167TH ST STE B24, HIALEAH, FL, 33015-4345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State