Search icon

CAYENNE TRADING LLC - Florida Company Profile

Company Details

Entity Name: CAYENNE TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYENNE TRADING 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: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L18000013450
FEI/EIN Number 82-4063588

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

Address: 16944 SW 90TH ST, MIAMI, FL, 33196
Mail Address: 16944 SW 90TH ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARGENIS Member 16944 SW 90TH ST, MIAMI, FL, 33196
RODRIGUEZ ARGENIS Agent 16944 SW 90TH ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010945 TECNOALIMENTOS AM2 CA ACTIVE 2020-01-23 2025-12-31 - 11310 NW 48TH TERR, DORAL, FL, 33178
G19000086063 TANDEM CA EXPIRED 2019-08-14 2024-12-31 - 16944 SW 90 TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 RODRIGUEZ, ARGENIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-01-05
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651107803 2020-05-26 0455 PPP 16944 Southwest 90th Street, Miami, FL, 33196-4738
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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, 33196-4738
Project Congressional District FL-28
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32969.25
Forgiveness Paid Date 2021-11-08
8434618305 2021-01-29 0455 PPS 16944, MIAMI, FL, 33196
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196
Project Congressional District FL-26
Number of Employees 2
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32926.11
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State