Search icon

CEO CCTV SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CEO CCTV SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEO CCTV SOLUTIONS 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: 25 Jan 2018 (7 years ago)
Document Number: L18000023141
FEI/EIN Number 301029096

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

Address: 9565 nw 40th st rd, DORAL, FL, 33178, US
Mail Address: 9565 nw 40th st rd, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESE MIRKO Manager 3901 NW 79 AVENUE SUITE 252, DORAL, FL, 33166
RODULFO JULIO Manager 10723 nw 85th ter, DORAL, FL, 33178
PENA JOSEPH D Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050178 CEO SOLUTIONS EXPIRED 2018-04-20 2023-12-31 - 13550 NW 107TH AVENUE UNIT 1D, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 9565 nw 40th st rd, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-09 9565 nw 40th st rd, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-30
Florida Limited Liability 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026247407 2020-05-05 0455 PPP 2061 NW 112TH AVE STE 144, MIAMI, FL, 33172-1831
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28671
Loan Approval Amount (current) 28671
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 MIAMI, MIAMI-DADE, FL, 33172-1831
Project Congressional District FL-28
Number of Employees 2
NAICS code 443142
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 Unanswered
Forgiveness Amount 27032.02
Forgiveness Paid Date 2021-03-19
8006298701 2021-04-07 0455 PPS 9565 NW 40th Street Rd, Doral, FL, 33178-2339
Loan Status Date 2024-09-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 Doral, MIAMI-DADE, FL, 33178-2339
Project Congressional District FL-26
Number of Employees 3
NAICS code 561621
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 Male Owned
Veteran Unanswered
Forgiveness Amount 25095.89
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State