Search icon

CPAP SUPPLIES 1992 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32333
Loan Approval Amount (current) 32333
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 North Miami Beach, MIAMI-DADE, FL, 33160-3072
Project Congressional District FL-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32511.94
Forgiveness Paid Date 2021-10-06
7035007704 2020-05-01 0455 PPP 6065 NW 167TH ST STE B24, HIALEAH, FL, 33015-4345
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30770
Loan Approval Amount (current) 30770
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 New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4345
Project Congressional District FL-26
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31072.64
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State